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

Guggenheim, John Michael

    Related profiles found in government register
  • Guggenheim, John Michael

    Registered addresses and corresponding companies
    • icon of address 30-34 Park Cross Street, 30 -34 Park Cross Street, Leeds, LS1 2QH, England

      IIF 1
  • Guggenheim, John Michael
    British

    Registered addresses and corresponding companies
    • icon of address 145, Wellington Road, New Wortley, Leeds, West Yorkshire, LS12 1DX, United Kingdom

      IIF 2
  • Guggenheim, John Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address The Chocolate Factory, Keynsham, Bristol, BS31 2AU, England

      IIF 3
  • Guggenheim, John Michael
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 58 Leeds Road, Harrogate, North Yorkshire, HG2 8BQ

      IIF 4
  • Guggenheim, John

    Registered addresses and corresponding companies
    • icon of address Unit 6, 4 Victoria Avenue, Harrogate, HG1 1EL, England

      IIF 5
  • Guggenheim, John
    born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-15, Albert Street, Harrogate, North Yorkshire, HG1 1JX

      IIF 6
  • Guggenheim, John Michael
    born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Leeds Road, Harrogate, HG2 8HB, England

      IIF 7
    • icon of address 32, Park Cross St, Leeds, West Yorkshire, LS1 2QH, United Kingdom

      IIF 8
  • Guggenheim, John
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-15, Albert Street, Harrogate, North Yorkshire, HG1 1JX, England

      IIF 9
  • Guggenheim, John
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 10 IIF 11
  • Guggenheim, John
    British service office born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 12
  • Guggenheim, John
    born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Park Cross Street, Leeds, West Yorkshire, LS1 2QH, England

      IIF 13
  • Guggenheim, John Michael
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chocolate Factory, Keynsham, Bristol, BS31 2AU, England

      IIF 14 IIF 15
    • icon of address Unit 6, 4 Victoria Avenue, Harrogate, HG1 1EL, England

      IIF 16
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 17 IIF 18
    • icon of address 8, Bradford Road, Guiseley, Leeds, West Yorkshire, LS20 8NH

      IIF 19
  • Guggenheim, John Michael
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Leeds Road, Harrogate, North Yorkshire, HG2 8BQ

      IIF 20
    • icon of address 90, Leeds Road, Harrogate, HG2 8HB, England

      IIF 21 IIF 22
    • icon of address Suite 1, Princes House, Princes Street, Harrogate, North Yorkshire, HG1 1NH, United Kingdom

      IIF 23 IIF 24
    • icon of address 30-34 Park Cross Street, 30 -34 Park Cross Street, Leeds, LS1 2QH, England

      IIF 25
    • icon of address 30-34, Park Cross Street, Leeds, LS1 2QH, England

      IIF 26
    • icon of address 30-34, Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 27
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 28 IIF 29 IIF 30
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 32
  • Guggenheim, John Michael
    British solicitor born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Leeds Road, Harrogate, North Yorkshire, HG2 8BQ

      IIF 33
    • icon of address 90, Leeds Road, Harrogate, HG2 8HB, England

      IIF 34
    • icon of address 145, Wellington Road, New Wortley, Leeds, West Yorkshire, LS12 1DX, United Kingdom

      IIF 35
  • Guggenheim, John
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 36 IIF 37
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 38
    • icon of address Wizu Workspace, 32 Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 39 IIF 40 IIF 41
  • John Guggenheim
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 42
  • Mr John Guggenheim
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Park Cross Street, Leeds, West Yorkshire, LS1 2QH, England

      IIF 43
  • Mr John Michael Guggenheim
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Leeds Road, Harrogate, HG2 8BQ, United Kingdom

      IIF 44
    • icon of address 90, Leeds Road, Harrogate, HG2 8HB, England

      IIF 45 IIF 46 IIF 47
    • icon of address 145 Wellington Road, New Wortley, Leeds, West Yorkshire, LS12 1DX, England

      IIF 48
    • icon of address 30-34 Park Cross Street, 30 -34 Park Cross Street, Leeds, LS1 2QH, England

      IIF 49
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 50
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 32 Park Cross Street, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,035 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 6 4 Victoria Avenue, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-09-22 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    icon of address 32 Park Cross Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,893 GBP2024-04-30
    Officer
    icon of calendar 2019-04-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 4
    icon of address Suite 1, Princes House, Princes Street, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 90 Leeds Road, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    337,142 GBP2023-12-31
    Officer
    icon of calendar 2003-07-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 32 Park Cross Street, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 31 - Director → ME
  • 7
    icon of address 32 Park Cross Street, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 37 - Director → ME
  • 8
    icon of address 32 Park Cross Street, Leeds, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    48,344 GBP2024-04-30
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address 32 Park Cross Street, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 29 - Director → ME
  • 10
    icon of address 90 Leeds Road, Harrogate, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,594,312 GBP2024-03-31
    Officer
    icon of calendar 2005-12-22 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address 13-15 Albert Street, Harrogate, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address 13-15 Albert Street, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    95,590 GBP2020-08-31
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 13
    icon of address 90 Leeds Road, Harrogate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    FLEXSPACE OSPREY LLP - 2025-03-18
    icon of address 32 Park Cross Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    icon of address 32 Park Cross Street, Leeds, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    14,026 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 17 - Director → ME
  • 16
    AVERAGE BIRD LIMITED - 2004-03-31
    icon of address Karen De Meza, 4 Whitson Close, High Legh, Knutsford, Cheshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    48,680 GBP2021-09-30
    Officer
    icon of calendar 2004-03-15 ~ dissolved
    IIF 33 - Director → ME
  • 17
    icon of address 32 Park Cross Street, Leeds, United Kingdom
    Active Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    281,296 GBP2024-04-30
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Wizu Workspace, 32 Park Cross Street, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 41 - Director → ME
  • 19
    icon of address 30-34 Park Cross Street 30 -34 Park Cross Street, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    62,988 GBP2024-04-30
    Officer
    icon of calendar 2016-01-26 ~ now
    IIF 25 - Director → ME
    icon of calendar 2016-01-26 ~ now
    IIF 1 - Secretary → ME
  • 20
    HII FITNESS LIMITED - 2024-12-17
    WIZU FITSPACE LIMITED - 2019-08-27
    icon of address 30-34 Park Cross Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -192,133 GBP2024-04-30
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 22 - Director → ME
  • 21
    icon of address 32 Park Cross Street, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    71,007 GBP2024-04-30
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 12 - Director → ME
  • 22
    icon of address 32 Park Cross Street, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 10 - Director → ME
  • 23
    icon of address 32 Park Cross Street, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 36 - Director → ME
  • 24
    icon of address 32 Park Cross Street, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 11 - Director → ME
  • 25
    icon of address 32 Park Cross Street, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    -60,795 GBP2024-04-30
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 28 - Director → ME
  • 26
    WIZU WORKSPACE (CARDALE) LIMITED - 2019-12-18
    icon of address 32 Park Cross Street, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    -206,342 GBP2024-04-30
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 21 - Director → ME
  • 27
    icon of address Wizu Workspace, 32 Park Cross Street, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    -256,940 GBP2024-04-30
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 39 - Director → ME
  • 28
    icon of address 30-34 Park Cross Street, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    701,403 GBP2024-04-30
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 26 - Director → ME
  • 29
    WIZU WORKSPACE (PERCY) LIMITED - 2023-09-20
    icon of address Wizu Workspace, 32 Park Cross Street, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,730 GBP2024-04-30
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 40 - Director → ME
  • 30
    icon of address 30-34 Park Cross Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -94,064 GBP2024-04-30
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 27 - Director → ME
Ceased 9
  • 1
    icon of address The Bank, 145 Wellington Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,191,108 GBP2024-09-30
    Officer
    icon of calendar 2008-02-01 ~ 2009-07-16
    IIF 20 - Director → ME
  • 2
    DUCHY NEWCO LIMITED - 2014-07-23
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-06-27 ~ 2014-07-02
    IIF 24 - Director → ME
  • 3
    icon of address The Chocolate Factory, Keynsham, Bristol, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    231,414 GBP2024-09-30
    Officer
    icon of calendar 2007-10-26 ~ 2018-04-27
    IIF 15 - Director → ME
    icon of calendar 2007-10-26 ~ 2018-04-27
    IIF 3 - Secretary → ME
  • 4
    icon of address 145 Wellington Road, New Wortley, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -680 GBP2023-10-31
    Officer
    icon of calendar 2008-10-20 ~ 2021-01-31
    IIF 35 - Director → ME
    icon of calendar 2008-10-20 ~ 2021-01-31
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-31
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    AVERAGE BIRD LIMITED - 2004-03-31
    icon of address Karen De Meza, 4 Whitson Close, High Legh, Knutsford, Cheshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    48,680 GBP2021-09-30
    Officer
    icon of calendar 2004-03-15 ~ 2012-04-01
    IIF 4 - Secretary → ME
  • 6
    icon of address The Chocolate Factory, Keynsham, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-03-29 ~ 2018-04-27
    IIF 19 - Director → ME
  • 7
    L&P 18 LIMITED - 2000-02-15
    icon of address The Chocolate Factory, Keynsham, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2009-01-19 ~ 2018-04-27
    IIF 14 - Director → ME
  • 8
    icon of address 30-34 Park Cross Street 30 -34 Park Cross Street, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    62,988 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-25
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 30-34 Park Cross Street, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    701,403 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-11 ~ 2019-06-25
    IIF 44 - Ownership of shares – More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.