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 Terence Ronald Guilder

    Related profiles found in government register
  • Mr Terence Ronald Guilder
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1
    • icon of address Manor View Stables, Ford Manor Road, Dormansland, Lingfield, RH7 6NZ, England

      IIF 2
    • icon of address 40, Drayhorse Crescent, Milton Keynes, MK17 8GU, United Kingdom

      IIF 3 IIF 4
    • icon of address Abacus Accountants, Coleridge House 5-7, Park Street, Slough, SL1 1PE, United Kingdom

      IIF 5
  • Mr Terence Ronald Gulder
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Drayhorse Crescent, Woburn Sands, Milton Keynes, MK17 8GU, England

      IIF 6
  • Guilder, Terence Ronald
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Drayhorse Crescent, Woburn Sands, MK17 8GU, United Kingdom

      IIF 7
  • Guilder, Terence Ronald
    British consultant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Drayhorse Crescent, Woburn Sands, Milton Keynes, MK17 8GU, United Kingdom

      IIF 8 IIF 9
    • icon of address 20, Chamberlain Street, Wells, Somerset, BA5 2PF, England

      IIF 10
  • Guilder, Terence Ronald
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abacus Accountants, Coleridge House 5-7, Park Street, Slough, Berkshire, SL1 1PE, United Kingdom

      IIF 11
  • Guilder, Terence Ronald
    British financial consultant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Drayhorse Crescent, Woburn Sands, Milton Keynes, MK17 8GU, England

      IIF 12
  • Mr Terence Guilder
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Drayhorse Crescent, Woburn Sands, MK178GU, United Kingdom

      IIF 13
  • Guilder, Terence Ronald
    born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Taylors Ride, Leighton Buzzard, Bedfordshire, LU7 3JN

      IIF 14
    • icon of address 20, Taylors Ride, Leighton Buzzard, Bedfordshire, LU7 3JN, United Kingdom

      IIF 15
  • Guilder, Terence Ronald
    British company director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bro Dawel, South Street, Castle Cary, Somerset, BA7 7ET, United Kingdom

      IIF 16
  • Guilder, Terence Ronald
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Taylors Ride, Leighton Buzzard, LU7 3JN, United Kingdom

      IIF 17
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Sufffolk, IP28 7DE, United Kingdom

      IIF 18
  • Guilder, Terence Ronald
    British director investment firm born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Taylors Ride, Leighton Buzzard, Beds, LU7 3JN

      IIF 19
  • Guilder, Terence Ronald
    British director investment firm

    Registered addresses and corresponding companies
    • icon of address 20, Taylors Ride, Leighton Buzzard, Beds, LU7 3JN

      IIF 20
  • Guilder, Terence
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Drayhorse Crescent, Woburn Sands, MK17 8GU, United Kingdom

      IIF 21
  • Guilder, Terence
    born in December 1956

    Registered addresses and corresponding companies
    • icon of address 8 Sorrel Close, Wootton, Northampton, NN4 6EY

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 20 Taylors Ride, Leighton Buzzard, Beds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2008-03-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 2
    icon of address 20 Chamberlain Street, Wells, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 21 Vane Close, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 4
    ECOLUXE GROUP LTD - 2024-09-04
    icon of address 40 Drayhorse Crescent, Woburn Sands, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 49 Gold Street, Hanslope, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,681,397 GBP2024-04-30
    Officer
    icon of calendar 2016-04-10 ~ 2018-07-09
    IIF 7 - Director → ME
  • 2
    icon of address 20 Chamberlain Street, Wells, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-05 ~ 2013-03-01
    IIF 16 - Director → ME
  • 3
    icon of address 40 Drayhorse Crescent, Woburn Sands, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    396 GBP2020-10-31
    Officer
    icon of calendar 2017-10-19 ~ 2020-07-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2020-07-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ODESSOS CAPITAL LLP - 2006-04-26
    icon of address 51 Westerham Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -283,310 GBP2024-01-31
    Officer
    icon of calendar 2009-01-30 ~ 2012-04-27
    IIF 14 - LLP Designated Member → ME
  • 5
    EC0 PLANT HIRE LIMITED - 2024-12-02
    icon of address Picadilly Business Centre, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,857 GBP2024-04-30
    Officer
    icon of calendar 2025-06-10 ~ 2025-06-25
    IIF 12 - Director → ME
    icon of calendar 2018-04-04 ~ 2024-12-02
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ 2025-06-25
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-05 ~ 2024-12-04
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2018-04-04 ~ 2019-03-12
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 1 Rose Cottages Wexham Street, Stoke Poges, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    155,503 GBP2024-02-29
    Officer
    icon of calendar 2019-02-28 ~ 2020-05-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ 2020-05-04
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,913 GBP2018-04-05
    Officer
    icon of calendar 2002-03-05 ~ 2002-03-18
    IIF 22 - LLP Member → ME
  • 8
    icon of address 19 Pixel Way Pixel Way, Oakgrove, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2011-04-26 ~ 2020-09-20
    IIF 17 - 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.