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

Semmens, Guy William

    Related profiles found in government register
  • Semmens, Guy William
    British lawyer born in November 1968

    Registered addresses and corresponding companies
    • 1 Hereford Mews, London, W2 5AN

      IIF 1
  • Semmens, Guy William
    British solicitor born in November 1968

    Registered addresses and corresponding companies
    • Waltons&morse 31 Fenchurch Street, London, EC3M 3NN

      IIF 2
  • Semmens, Guy William
    born in November 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 2, Chemin Paul Seippel, Conches, 1231, Switzerland

      IIF 3
    • 9th Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA

      IIF 4
  • Semmens, Guy William
    British director born in November 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 17, Rue Du Rhone, Geneva, CH-1 204, Switzerland

      IIF 5
    • 17, Rue Du Rhône, Geneva, CH-1 204, Switzerland

      IIF 6
    • Rue Du Rhone 17, Geneva, CH-1204, Switzerland

      IIF 7 IIF 8
    • 163, Bath Street, Glasgow, G2 4SQ, Scotland

      IIF 9
    • 168, Bath Street, Glasgow, G2 4TP, Scotland

      IIF 10
    • 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 11
  • Mr Guy Semmens
    British born in November 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Chemidex House, Unit 7 Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB

      IIF 12 IIF 13 IIF 14
    • 7 Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB, United Kingdom

      IIF 16
    • Chemidex House, Unit 7, Egham Business Village, Egham, Surrey, TW20 8RB

      IIF 17
    • 17, Rue Du Rhone, Ch-1204, Geneva, Switzerland

      IIF 18
  • Mr Guy William Semmens
    British born in November 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Chalet Le Pantouflard, Chemin De La Tinte 15, 1936 Verbier, Switzerland

      IIF 19
    • Rue Du Rhone 17, Geneva, CH-1204, Switzerland

      IIF 20 IIF 21 IIF 22
    • Hill House, 1 Little New Street, London, EC4A 3TR, United Kingdom

      IIF 23
  • Guy Semmens
    British born in November 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 7 Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB, United Kingdom

      IIF 24 IIF 25
    • 8a, Crabtree Road, Egham, Surrey, TW20 8RB, England

      IIF 26 IIF 27 IIF 28
    • 8a, Crabtree Road, Egham, Surrey, TW20 8RN, United Kingdom

      IIF 29
    • C/o Argos Soditic Sa, Rue De Rhone 118, Geneva, 1204, Switzerland

      IIF 30
    • Rosemont House, Yorkdale Industrial Park, Braithwaite Street, Leeds, LS11 9XE, England

      IIF 31
  • Guy William Semmens
    British born in November 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 37, Esplanade, St Helier, Jersey, JE2 3QA, Channel Islands

      IIF 32 IIF 33
  • M. Guy Semmens
    English born in November 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Argos Soditic Sa, Rue Du Rhone 118, Geneva, 1204, Switzerland

      IIF 34
  • Guy Semmens
    English born in November 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Argos Soditic Sa, Rue Du Rhone 118, Geneva, 1204, Switzerland

      IIF 35
  • M. Guy William Semmens
    United Kingdom born in November 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 118, C/o Argos Soditic Sa, Rue Du Rhône, 1204 Geneva, Switzerland

      IIF 36
child relation
Offspring entities and appointments
Active 19
  • 1
    163 Bath Street, Glasgow, Scotland
    Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,968 GBP2016-01-31
    Officer
    2018-04-18 ~ now
    IIF 9 - director → ME
  • 2
    168 Bath Street, Glasgow, United Kingdom
    Corporate (3 parents)
    Officer
    2018-06-05 ~ now
    IIF 10 - director → ME
  • 3
    PI PHARMA LIMITED - 2000-12-29
    8a Crabtree Road, Thorpe Industrial Estate, Egham, Surrey, England
    Corporate (4 parents)
    Person with significant control
    2019-12-16 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    HAVENSTORE LIMITED - 2000-11-22
    8a Crabtree Road, Egham, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    28,024,961 GBP2022-06-30
    Person with significant control
    2019-12-16 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2021-04-28 ~ now
    IIF 7 - director → ME
  • 6
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2021-01-28 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 21 - Has significant influence or controlOE
  • 7
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Corporate (7 parents)
    Officer
    2021-01-18 ~ now
    IIF 5 - director → ME
  • 8
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Person with significant control
    2023-04-14 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    Chemidex House Unit 7, Egham Business Village, Egham, Surrey
    Dissolved corporate (5 parents)
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    8a Crabtree Road, Egham, Surrey, England
    Corporate (4 parents)
    Person with significant control
    2019-12-16 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    8a Crabtree Road, Egham, Surrey, England
    Corporate (4 parents)
    Person with significant control
    2019-12-16 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    Chemidex House, Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey
    Dissolved corporate (5 parents)
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Chemidex House, Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey
    Dissolved corporate (5 parents)
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Chemidex House, Unit 7 Egham Business Village, Crabtree Road, Egham, Surrey
    Dissolved corporate (5 parents)
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    8a Crabtree Road, Egham, Surrey, England
    Corporate (5 parents)
    Equity (Company account)
    226,827 GBP2023-12-31
    Person with significant control
    2024-03-22 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 16
    Chemidex House Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey
    Dissolved corporate (5 parents)
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    TARUS LABORATORIES LIMITED LIMITED - 2015-05-21
    TARUS CHEMICALS LIMITED - 2015-05-21
    8a Crabtree Road, Thorpe Industrial Estate, Egham, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    -8,800 GBP2021-03-31
    Person with significant control
    2019-12-16 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 18
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Corporate (4 parents)
    Officer
    2025-04-11 ~ now
    IIF 8 - director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 19
    8a Crabtree Road, Egham, Surrey, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2021-11-22 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    CANADIAN HELICOPTERS (UK) LIMITED - 2008-11-03
    ABLEFUN ENTERPRISES LIMITED - 1993-12-21
    C/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian, Scotland
    Corporate (4 parents, 2 offsprings)
    Officer
    1993-12-20 ~ 1994-01-06
    IIF 2 - director → ME
  • 2
    POLE SUD LIMITED - 2009-01-05
    Destiny House, Preston Street, Manchester, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -414,149 GBP2023-12-31
    Person with significant control
    2016-12-15 ~ 2018-11-07
    IIF 33 - Has significant influence or control as a member of a firm OE
  • 3
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -891,428 GBP2023-12-31
    Person with significant control
    2019-03-26 ~ 2019-03-26
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
  • 4
    EUROKNIGHTS VII GENERAL PARTNER LLP - 2018-01-11
    140 Aldersgate Street, London, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Officer
    2016-04-25 ~ 2018-12-22
    IIF 4 - llp-designated-member → ME
  • 5
    6th Floor Bastion House, 140 London Wall, London, England
    Dissolved corporate (7 parents)
    Officer
    2005-08-05 ~ 2018-02-28
    IIF 3 - llp-member → ME
    Person with significant control
    2016-04-07 ~ 2018-12-22
    IIF 36 - Has significant influence or control OE
  • 6
    EUROKNIGHTS VI CARRIED INTEREST & CO-INVEST PARTNER LIMITED - 2013-12-10
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2023-10-31
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 7
    EUROKNIGHTS VII CO-INVEST L.P. - 2017-07-31
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ 2017-10-27
    IIF 34 - Right to appoint or remove persons OE
    IIF 34 - Right to appoint or remove persons as a member of a firm OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 8
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (1 parent)
    Person with significant control
    2017-07-12 ~ 2017-10-27
    IIF 35 - Right to appoint or remove persons OE
    IIF 35 - Right to appoint or remove persons as a member of a firm OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 9
    Destiny House, Preston Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    2,584,667 GBP2023-12-31
    Person with significant control
    2016-12-15 ~ 2018-11-07
    IIF 32 - Has significant influence or control as a member of a firm OE
  • 10
    32 Cliveden Place, London, England
    Dissolved corporate (1 parent)
    Officer
    1993-04-27 ~ 2006-06-02
    IIF 1 - director → ME
  • 11
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Person with significant control
    2021-07-01 ~ 2021-12-23
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 12
    C/o Stevens & Bolton Llp, Wey House, Guildford, Surrey, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    39,348,432 GBP2023-12-31
    Officer
    2013-03-13 ~ 2013-04-11
    IIF 11 - director → ME
  • 13
    PREMIER SOFTWARE PRODUCTS LIMITED - 1989-11-01
    TRIUMPH SOFTWARE LIMITED - 1987-09-16
    Salisbury House, London Wall, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -285,022 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-08-16
    IIF 19 - Right to appoint or remove directors OE
  • 14
    ESSENTIAL PHARMA LIQUIDS LIMITED - 2021-11-25
    Rosemont House, Yorkdale Industrial Park, Braithwaite Street, Leeds, England
    Corporate (4 parents)
    Person with significant control
    2021-06-03 ~ 2021-11-22
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.