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

Bullerwell, Guy Dixon

    Related profiles found in government register
  • Bullerwell, Guy Dixon
    born in November 1979

    Registered addresses and corresponding companies
    • icon of address 114 Western Beach Apartments, 36 Hanover Avenue, London, E16 1DZ

      IIF 1 IIF 2 IIF 3
  • Bullerwell, Guy Dixon
    British

    Registered addresses and corresponding companies
    • icon of address Flat 6 19-35, Sylvan Grove, London, SE15 1PD

      IIF 4 IIF 5
  • Bullerwell, Guy Dixon
    British property investment

    Registered addresses and corresponding companies
    • icon of address Flat 6, 19-35 Sylvan Grove, London, SE15 1PD, United Kingdom

      IIF 6
  • Bullerwell, Guy Dixon
    British property developer born in November 1979

    Registered addresses and corresponding companies
    • icon of address 114 Western Beach, Hanover Avenue, London, E16 1DZ

      IIF 7
  • Bullerwell, Guy Dixon
    British property developer - director born in November 1979

    Registered addresses and corresponding companies
    • icon of address 114 Western Beach, Hanover Avenue, London, E16 1DZ

      IIF 8
  • Bullerwell, Guy Dixon
    British property investment born in November 1979

    Registered addresses and corresponding companies
    • icon of address 114 Western Beach, Hanover Avenue, London, E16 1DZ

      IIF 9
  • Bullerwell, Guy Dixon
    British co director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 19-35 Sylvan Grove, London, SE15 1PD, United Kingdom

      IIF 10
  • Bullerwell, Guy Dixon
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Eaton Drive, Kingston Upon Thames, KT2 7QX, United Kingdom

      IIF 11
    • icon of address 19-35, Suite 6, 19-35 Sylvan Grove, London, Select, SE15 1PD, England

      IIF 12
    • icon of address 19-35, Suite 6, Sylvan Grove, London, SE15 1PD, England

      IIF 13
    • icon of address 15, Tanners Lane, Reading, Berkshire, RG4 9AD

      IIF 14
    • icon of address Unit 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 15
  • Bullerwell, Guy Dixon
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Nice Business Park, 19 - 35 Sylvan Grove, London, SE15 1PD, United Kingdom

      IIF 16
    • icon of address Flat 6 19-35, Sylvan Grove, London, SE15 1PD

      IIF 17
    • icon of address Flat 6, Nice Business Park, London, SE15 1PD, United Kingdom

      IIF 18
    • icon of address Suite 6, 19-35 Sylvan Grove, London, SE15 1PD, United Kingdom

      IIF 19
    • icon of address Suite 6, Nice Business Park 19-35 Sylvan Grove, London, SE15 1PD, England

      IIF 20
    • icon of address Suite 6, Nice Business Park, 19-35 Sylvan Grove, London, SE15 1PD, United Kingdom

      IIF 21
    • icon of address 15 Tanners Lane, Chalk House Green, Reading, RG4 9AD, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Bullerwell, Guy Dixon
    British propery developer born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 19-35 Sylvan Grove, London, SE15 1PD

      IIF 32
  • Mr Guy Bullerwell
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 33
  • Mr Guy Dixon Bullerwell
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Brookside Road, Hayes, Middlesex, UB4 0PQ

      IIF 34
    • icon of address 50, Eaton Drive, Kingston Upon Thames, KT2 7QX

      IIF 35 IIF 36
    • icon of address 50, Eaton Drive, Kingston Upon Thames, KT2 7QX, England

      IIF 37 IIF 38
    • icon of address 50, Eaton Drive, Kingston Upon Thames, KT2 7QX, United Kingdom

      IIF 39
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 40 IIF 41 IIF 42
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Unit 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 50
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,318 GBP2024-09-30
    Officer
    icon of calendar 2009-09-15 ~ now
    IIF 10 - Director → ME
    icon of calendar 2004-04-19 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 19-20 Bourne Court, Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 3
    ZINGZEE LTD. - 2010-11-09
    icon of address 12 Brookside Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    ZZ CYH LIMITED - 2016-09-01
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,806 GBP2024-12-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    BONNYROSS PROPERTIES LIMITED - 2007-02-19
    icon of address Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-01 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 6
    NICECAPITAL LLP - 2007-11-14
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-01 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 7
    BREEZE MANAGEMENT LIMITED - 2006-07-19
    icon of address Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-13 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address Daisy Business Park 19-35 Sylvan Grove, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2007-01-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 9
    icon of address Suite 6, Daisy Business Park, 19-35 Sylvan Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    678,095 GBP2024-04-30
    Officer
    icon of calendar 2011-04-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 50 Eaton Drive, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,345 GBP2016-12-31
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 20
    GPSWORLDWIDESOLUTIONS LTD - 2012-10-01
    icon of address 50 Eaton Drive, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -157 GBP2017-06-30
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 50 Eaton Drive, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 19 - Director → ME
Ceased 8
  • 1
    NICE SQUIRREL LIMITED - 2009-03-23
    icon of address 50 Eaton Drive, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    130,088 GBP2024-07-31
    Officer
    icon of calendar 2007-07-30 ~ 2009-06-17
    IIF 8 - Director → ME
  • 2
    icon of address 10 Backworth Court Backworth Court, Backworth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,285 GBP2019-12-31
    Officer
    icon of calendar 2010-12-01 ~ 2018-04-12
    IIF 16 - Director → ME
  • 3
    icon of address 50 Eaton Drive, Kingston-upon-trent, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    44,900 GBP2024-09-30
    Officer
    icon of calendar 2004-09-23 ~ 2007-02-01
    IIF 9 - Director → ME
  • 4
    GREENWOOD GRANGE LLP - 2015-03-13
    BD (GREENWOOD) LLP - 2008-10-15
    NICE INVESTMENT (GREENWOOD) LLP - 2008-09-22
    icon of address 51 Hornton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-26 ~ 2008-09-15
    IIF 2 - LLP Designated Member → ME
  • 5
    ZZ CYH LIMITED - 2016-09-01
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,806 GBP2024-12-31
    Officer
    icon of calendar 2012-12-04 ~ 2020-07-06
    IIF 12 - Director → ME
  • 6
    NICE PROPERTY (SYLVAN) LLP - 2006-11-24
    icon of address Allan House, 10 John Princes Street, London
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2008-10-24
    IIF 1 - LLP Designated Member → ME
  • 7
    icon of address 4385, 09449070 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2015-02-19 ~ 2022-05-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2022-05-20
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    icon of address 4385, 09449205 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2015-02-19 ~ 2022-05-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2022-05-20
    IIF 38 - Ownership of shares – 75% or more 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.