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 David Ashley Guyatt

    Related profiles found in government register
  • Mr David Ashley Guyatt
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Central Square, One Central Square, Cardiff, CF10 1FS, Wales

      IIF 1
  • Guyatt, David Ashley
    British company director born in June 1959

    Registered addresses and corresponding companies
    • icon of address 24 Manor Road, Sherborne St John, Basingstoke, Hampshire, RG24 9JN

      IIF 2
    • icon of address The Old School, Basingstoke Road, Ramsdell, Hampshire, RG26 5RB

      IIF 3
  • Guyatt, David Ashley
    British director born in June 1959

    Registered addresses and corresponding companies
    • icon of address 24 Manor Road, Sherborne St John, Basingstoke, Hampshire, RG24 9JN

      IIF 4
  • Guyatt, David Ashley
    British sales director born in June 1959

    Registered addresses and corresponding companies
    • icon of address 8 Park Lane, Old Basing, Basingstoke, Hampshire, RG24 7HE

      IIF 5
  • Guyatt, David Ashley
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor St James' House, St James' Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 6
  • Guyatt, David Ashley
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Central Square, One Central Square, Cardiff, CF10 1FS, Wales

      IIF 7
    • icon of address 4th Floor St James' House, St James' Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 8
    • icon of address Garden Cottage, Bylands, Stratfield Turgis, Hampshire, RG27 0AR

      IIF 9 IIF 10 IIF 11
  • Guyatt, David Ashley
    British company director

    Registered addresses and corresponding companies
    • icon of address 24 Manor Road, Sherborne St John, Basingstoke, Hampshire, RG24 9JN

      IIF 16 IIF 17
    • icon of address One, Central Square, Cardiff, CF10 1FS

      IIF 18
  • Guyatt, David Ashley
    British director

    Registered addresses and corresponding companies
    • icon of address Garden Cottage, Bylands, Stratfield Turgis, Hampshire, RG27 0AR

      IIF 19
  • Guyatt, David Ashley

    Registered addresses and corresponding companies
    • icon of address One Central Square, One Central Square, Cardiff, CF10 1FS, Wales

      IIF 20
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address One Central Square, One Central Square, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,482 GBP2018-07-31
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2015-07-28 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Wychwood House Brighton Road, Shermanbury, Horsham, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-28 ~ dissolved
    IIF 11 - Director → ME
  • 3
    EXTEND LEISURE LIMITED - 2001-10-12
    icon of address The Croft, Milton Hill, Steventon, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-23 ~ dissolved
    IIF 15 - Director → ME
Ceased 10
  • 1
    BALTIMORE PLC - 2006-07-25
    BALTIMORE TECHNOLOGIES PLC - 2005-04-15
    ZERGO HOLDINGS PLC - 1999-05-14
    ZERGO LIMITED - 1993-09-10
    ZEDSERVE LIMITED - 1992-07-27
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-12 ~ 2003-11-28
    IIF 3 - Director → ME
  • 2
    INTEGRALIS TECHNOLOGY LIMITED - 1998-04-17
    CONTENT TECHNOLOGIES LIMITED - 2002-10-01
    COLESLAW 344 LIMITED - 1997-08-08
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-03 ~ 2005-03-31
    IIF 14 - Director → ME
    icon of calendar 1998-03-09 ~ 2001-05-04
    IIF 4 - Director → ME
    icon of calendar 1999-05-01 ~ 2000-01-01
    IIF 16 - Secretary → ME
  • 3
    CLEARSWIFT LIMITED - 2002-10-01
    NET-TEL COMPUTER SYSTEMS LIMITED - 2001-07-05
    LEAFKYLE LIMITED - 1982-04-29
    icon of address 1310 Waterside, Arlington Business Park, Theale, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-24 ~ 2006-01-26
    IIF 12 - Director → ME
  • 4
    CONTENT TECHNOLOGIES HOLDINGS LIMITED - 2001-01-24
    BALTIMORE TECHNOLOGIES (EUROPE) LIMITED - 2001-09-18
    COLESLAW 373 LIMITED - 1998-07-08
    CONTENT TECHNOLOGIES HOLDINGS LIMITED - 2018-02-28
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-06-05 ~ 2001-05-04
    IIF 2 - Director → ME
    icon of calendar 2003-12-03 ~ 2005-03-31
    IIF 9 - Director → ME
    icon of calendar 1999-05-01 ~ 2000-01-01
    IIF 17 - Secretary → ME
  • 5
    icon of address Wychwood House Brighton Road, Shermanbury, Horsham, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-16 ~ 2006-02-07
    IIF 19 - Secretary → ME
  • 6
    CLEARSWIFT LIMITED - 2001-07-05
    icon of address C/o Clearswift Systems Limited, 1310 Waterside Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-03 ~ 2005-03-31
    IIF 10 - Director → ME
  • 7
    INTERCEDE 601 LIMITED - 1988-11-29
    INTEGRALIS LIMITED - 2000-06-01
    ARTICON-INTEGRALIS LIMITED - 2006-12-29
    icon of address 1 King William Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-10-31
    IIF 5 - Director → ME
  • 8
    MC 450 LIMITED - 2010-01-29
    icon of address 4th Floor St James' House, St James' Square, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    102,336 GBP2015-10-31
    Officer
    icon of calendar 2009-01-15 ~ 2024-01-22
    IIF 6 - Director → ME
    icon of calendar 2009-01-15 ~ 2016-11-01
    IIF 18 - Secretary → ME
  • 9
    OSIRIUM (HOLDINGS) LIMITED - 2016-02-02
    OSIRIUM TECHNOLOGIES LIMITED - 2016-04-06
    BM 205 LIMITED - 2015-12-24
    OSIRIUM TECHNOLOGIES PLC - 2023-11-10
    icon of address 4th Floor St James' House, St James' Square, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-03 ~ 2024-01-22
    IIF 8 - Director → ME
  • 10
    WHISPER 2 U LIMITED - 2003-04-04
    PITCOMP 262 LIMITED - 2001-07-24
    icon of address Suite A 7th Floor, City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-08 ~ 2013-07-31
    IIF 13 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.