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

James, Guy Michael

    Related profiles found in government register
  • James, Guy Michael
    British

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

      IIF 1 IIF 2
  • James, Guy Michael
    British accountant

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

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

      IIF 14
  • James, Guy Michael
    British company secretary

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

      IIF 15
  • James, Guy Michael
    British chartered accountant born in February 1965

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

      IIF 16
  • James, Guy Michael
    British director born in February 1965

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

      IIF 17
  • James, Guy Michael

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

      IIF 18
    • icon of address Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT

      IIF 19 IIF 20
    • icon of address Unit 2, Cefn Coed Business Park, Parc Nantgarw, Cardiff, CF15 7QQ

      IIF 21
    • icon of address 45 Hornsey Lane Gardens, London, N6 5NY

      IIF 22 IIF 23
    • icon of address Unit 2 Cefn Coed Business Park, Parc Nantgarw, Nantgarw, Cardiff, CF15 7QQ

      IIF 24 IIF 25 IIF 26
  • James, Guy Michael, Mr.

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

      IIF 27
  • James, Guy Michael
    British accountant born in February 1965

    Resident in England

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

      IIF 28
    • icon of address 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 29 IIF 30
    • icon of address C/o Grant Thornton Uk Llp, Hartwell House 55-61, Victoria Street, Bristol, BS1 6FT

      IIF 31
    • icon of address Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT

      IIF 32 IIF 33 IIF 34
    • icon of address Vine House, School Road, Aston Somerville, Broadway, WR12 7JD, England

      IIF 35
    • icon of address 11 Lauriston Park, The Park, Cheltenham, Gloucestershire, GL50 2QL

      IIF 36 IIF 37 IIF 38
    • icon of address Unit 5, Croydon Business Centre, 214 Purley Way, Croydon, Surrey, CR0 4XG

      IIF 41 IIF 42
  • James, Guy Michael
    British commercial director born in February 1965

    Resident in England

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

      IIF 43 IIF 44
  • James, Guy Michael
    British company director born in February 1965

    Resident in England

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

      IIF 45
    • icon of address Unit 2, Cefn Coed Business Park, Parc Nantgarw, Cardiff, CF15 7QQ

      IIF 46
    • icon of address 11 Lauriston Park, The Park, Cheltenham, Gloucestershire, GL50 2QL

      IIF 47
    • icon of address Unit 2 Cefn Coed Business Park, Parc Nantgarw, Nantgarw, Cardiff, CF15 7QQ

      IIF 48
    • icon of address 7/11 Woodcote Road, Wallington, Surrey, SM6 0LH

      IIF 49 IIF 50
  • James, Guy Michael
    British finance director born in February 1965

    Resident in England

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

      IIF 51 IIF 52
  • James, Guy Michael
    English accountant born in February 1965

    Resident in England

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

      IIF 53
  • James, Guy Michael
    English company director born in February 1965

    Resident in England

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

      IIF 54
  • James, Guy Michael
    English director born in February 1965

    Resident in England

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

      IIF 55
    • icon of address Fennells Farm, Lypiatt, Stroud, GL6 7NE, England

      IIF 56
  • Mr Guy Michael James
    British born in February 1965

    Resident in England

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

      IIF 57
    • icon of address Vine House, School Road, Aston Somerville, Broadway, WR12 7JD, England

      IIF 58
    • icon of address 11 Lauriston Park, Cheltenham, Gloucestershire, GL50 2QL, England

      IIF 59
    • icon of address 7/11 Woodcote Road, Wallington, Surrey, SM6 0LH

      IIF 60 IIF 61
  • Mr Guy Michael James
    English born in February 1965

    Resident in England

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

      IIF 62
child relation
Offspring entities and appointments
Active 17
  • 1
    QUEVHALL LIMITED - 2007-04-30
    icon of address Unit 5 Croydon Business Centre, 214 Purley Way, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2008-03-06 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2008-03-06 ~ dissolved
    IIF 12 - Secretary → ME
  • 2
    icon of address Vine House School Road, Aston Somerville, Broadway, England
    Active Corporate (5 parents)
    Equity (Company account)
    58,413 GBP2024-12-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 54 - Director → ME
  • 3
    icon of address Fennells Farm, Lypiatt, Stroud, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 55 - Director → ME
  • 4
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,667,079 GBP2019-02-28
    Officer
    icon of calendar 2008-03-06 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2008-03-06 ~ dissolved
    IIF 4 - Secretary → ME
  • 5
    RIGHTMAX LIMITED - 2001-02-12
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    909,922 GBP2019-02-28
    Officer
    icon of calendar 2008-03-06 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2008-03-06 ~ dissolved
    IIF 5 - Secretary → ME
  • 6
    KLEENEZE EUROPE LIMITED - 2006-10-25
    KLEENEZE HOLDINGS LIMITED - 2003-09-08
    icon of address Pricewaterhousecoopers Llp, Plumtree Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-20 ~ dissolved
    IIF 52 - 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
    icon of address 7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-20 ~ dissolved
    IIF 51 - Director → ME
  • 8
    icon of address Fennells Farm, Lypiatt, Stroud, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 56 - Director → ME
  • 9
    icon of address Vine House School Road, Aston Somerville, Broadway, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,249 GBP2024-04-30
    Officer
    icon of calendar 2012-04-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    MAYFAIR PROJECT MANAGEMENT LIMITED - 2001-09-06
    icon of address 7/11 Woodcote Road, Wallington, Surrey
    Dissolved Corporate (1 parent, 25 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - 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
    icon of address Grant Thornton Uk Llp, Hartwell House, 55-61 Victoria Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-25 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2010-06-25 ~ dissolved
    IIF 20 - Secretary → ME
  • 12
    MAYFAIR ASSOCIATES (LONDON) LIMITED - 2017-10-25
    icon of address 28 Millet Way, Broadway, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2013-11-06 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 13
    TECMAIL GROUP LIMITED - 2003-05-02
    icon of address C/o Grant Thornton Uk Llp, Hartwell House 55-61 Victoria Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-25 ~ dissolved
    IIF 33 - Director → ME
    IIF 34 - Director → ME
    icon of calendar 2010-06-25 ~ dissolved
    IIF 19 - Secretary → ME
  • 14
    INCHBROOK PRINTING SERVICES LIMITED - 2003-05-02
    INCHBROOK PRINTERS LIMITED - 1998-11-24
    icon of address C/o Grant Thornton Uk Llp Hartwell House 55-61, Victoria Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-25 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2010-06-25 ~ dissolved
    IIF 18 - Secretary → ME
  • 15
    icon of address Unit 5 Croydon Business Centre, 214 Purley Way, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2008-03-06 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2008-03-06 ~ dissolved
    IIF 13 - Secretary → ME
  • 16
    icon of address 1 St Mary's Street, Ross-on-wye, Herefordshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,185,618 GBP2024-09-30
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 59 - Has significant influence or controlOE
  • 17
    ARNOLD MONTROSE INTERNATIONAL LIMITED - 2007-04-30
    icon of address 2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,623,783 GBP2019-02-28
    Officer
    icon of calendar 2008-03-06 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2008-03-06 ~ dissolved
    IIF 3 - Secretary → ME
Ceased 16
  • 1
    NACKBERRY LIMITED - 1985-08-07
    icon of address Garden Flat, 45 Hornsey Lane Gardens, London
    Active Corporate (4 parents)
    Equity (Company account)
    120 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-03-03
    IIF 16 - Director → ME
  • 2
    icon of address Vine House School Road, Aston Somerville, Broadway, England
    Active Corporate (5 parents)
    Equity (Company account)
    58,413 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-04 ~ 2021-10-04
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 3
    TARGET DIRECT PRINT LIMITED - 2008-01-10
    icon of address St James House, St James Square, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-03 ~ 2008-04-17
    IIF 39 - Director → ME
    icon of calendar 2007-08-03 ~ 2008-02-28
    IIF 9 - Secretary → ME
  • 4
    COBRA GOLF UK LIMITED - 2010-08-04
    POLYSPORT (U.K.) LIMITED - 1995-10-12
    icon of address C/o Acushnet Caxton Road, St Ives, Huntingdon, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-03 ~ 1997-05-30
    IIF 17 - Director → ME
    icon of calendar 1994-02-28 ~ 1997-05-30
    IIF 1 - Secretary → ME
  • 5
    icon of address Clareville House, 26-27 Oxendon Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1993-12-01 ~ 1995-02-27
    IIF 2 - 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
    icon of address Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-03 ~ 2008-04-25
    IIF 37 - Director → ME
    icon of calendar 2007-08-03 ~ 2008-04-07
    IIF 8 - Secretary → ME
  • 7
    M7 MANAGED SERVICES LTD - 2007-09-28
    icon of address Forward House, 17 High Street, Henley-in-arden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-09-30
    Officer
    icon of calendar 2016-10-01 ~ 2018-01-31
    IIF 44 - Director → ME
    icon of calendar 2016-10-01 ~ 2018-01-31
    IIF 26 - Secretary → ME
    icon of calendar 2007-05-14 ~ 2010-07-01
    IIF 10 - Secretary → ME
  • 8
    icon of address 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
    icon of calendar 2016-10-01 ~ 2018-01-31
    IIF 48 - Director → ME
    icon of calendar 2007-05-14 ~ 2010-07-01
    IIF 38 - Director → ME
    icon of calendar 2016-10-01 ~ 2018-01-31
    IIF 24 - Secretary → ME
    icon of calendar 2007-05-14 ~ 2010-07-01
    IIF 6 - Secretary → ME
  • 9
    icon of address Forward House, 17 High Street, Henley-in-arden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 2016-10-01 ~ 2018-01-31
    IIF 46 - Director → ME
    icon of calendar 2008-01-03 ~ 2010-07-01
    IIF 47 - Director → ME
    icon of calendar 2016-10-01 ~ 2018-01-31
    IIF 21 - Secretary → ME
  • 10
    M7 CONSULTING LTD - 2007-09-28
    icon of address 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
    icon of calendar 2016-10-01 ~ 2018-01-31
    IIF 43 - Director → ME
    icon of calendar 2016-10-01 ~ 2018-01-31
    IIF 25 - Secretary → ME
    icon of calendar 2007-05-11 ~ 2010-07-01
    IIF 14 - Secretary → ME
  • 11
    icon of address T&k House, 69 Banstead Road, Carshalton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2018-06-26
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-26
    IIF 61 - Ownership of shares – 75% or more OE
  • 12
    icon of address 5 Aldermanbury Square, 13th Floor, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-12-01 ~ 1995-02-27
    IIF 15 - Secretary → ME
  • 13
    icon of address Unit 24 Royal Oak Industrial Estate, Daventry, Northamptonshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    220,758 GBP2024-03-31
    Officer
    icon of calendar 1993-12-01 ~ 1995-02-27
    IIF 22 - Secretary → ME
  • 14
    icon of address Unit 24 Royal Oak Industrial Estate, Daventry, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 1993-12-01 ~ 1995-02-27
    IIF 23 - Secretary → ME
  • 15
    BRIGHTSOURCE LIMITED - 2008-01-09
    TARGET 7-26 LIMITED - 2007-08-15
    SEVEN TWENTY-SIX LIMITED - 2002-08-12
    icon of address 37 The Shore, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-03 ~ 2008-04-25
    IIF 36 - Director → ME
    icon of calendar 2007-08-03 ~ 2008-04-25
    IIF 7 - Secretary → ME
  • 16
    TARGET DIRECT MARKETING LIMITED - 2002-09-03
    icon of address St James House, St James Square, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-03 ~ 2008-04-25
    IIF 40 - Director → ME
    icon of calendar 2007-08-03 ~ 2008-04-25
    IIF 11 - 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.