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 Guy Fletcher Phoenix

    Related profiles found in government register
  • Mr Guy Fletcher Phoenix
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, A1 Business Park At, Long Bennington, Nottinghamshire, NG23 5JR

      IIF 1
    • icon of address 4 Cedar Heights, Lucknow Drive, Mapperley Park, Nottingham, NG3 5EU, England

      IIF 2 IIF 3 IIF 4
    • icon of address Windsor House, A1 Business Park At Long Bennington, Nottingham, NG23 5JR, United Kingdom

      IIF 5
  • Mr Guy Fletcher Phoenix
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7 IIF 8
    • icon of address 4, Lucknow Drive, Nottingham, NG3 5EU, United Kingdom

      IIF 9
    • icon of address Cedar Heights, 4, Lucknow Drive, Nottingham, NG3 5EU, United Kingdom

      IIF 10 IIF 11
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 12
  • Mr Guy Phoenix
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 13 IIF 14
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP

      IIF 15 IIF 16
  • Phoenix, Guy Fletcher
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18 IIF 19
    • icon of address 4 Cedar Heights, Lucknow Drive, Mapperley Park, Nottingham, NG3 5EU, England

      IIF 20 IIF 21
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP

      IIF 22 IIF 23
  • Phoenix, Guy Fletcher
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lucknow Drive, Nottingham, NG3 5EU, United Kingdom

      IIF 24
  • Phoenix, Guy Fletcher
    British designer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 25
  • Phoenix, Guy Fletcher
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Cedar Heights, Lucknow Drive, Mapperley Park, Nottingham, NG3 5EU, England

      IIF 26
    • icon of address New Cambridge House, Bassingbourn Road, Litlington, Royston, Hertfordshire, SG8 0SS, England

      IIF 27
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 28
  • Phoenix, Guy Fletcher
    British none born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, A1 Business Park At Long Bennington, Nottingham, NG23 5JR, United Kingdom

      IIF 29
  • Phoenix, Guy Fletcher
    British property developer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, A1 Business Park At, Long Bennington, Nottinghamshire, NG23 5JR

      IIF 30
    • icon of address Cedar Heights, 4 Lucknow Drive, Nottingham, NG3 5EU, United Kingdom

      IIF 31 IIF 32
  • Phoenix, Guy
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    17,670 GBP2024-03-31
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit R4, Trinity Square, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -178,197 GBP2024-03-31
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Windsor House A1 Business Park, Long Bennington, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -9,599 GBP2017-08-31
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Has significant influence or controlOE
  • 9
    icon of address New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address Windsor House, A1 Business Park At, Long Bennington, Nottinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -237,088 GBP2017-02-28
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    icon of address Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -467,021 GBP2017-10-31
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address 4 Cedar Heights Lucknow Drive, Mapperley Park, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,649 GBP2020-08-31
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 15
    icon of address Windsor House, A1 Business Park At Long Bennington, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4 Cedar Heights Lucknow Drive, Mapperley Park, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -369,693 GBP2024-11-30
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -159,804 GBP2020-09-30
    Officer
    icon of calendar 2018-09-19 ~ 2018-10-12
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ 2018-10-12
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    icon of address Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    -791,725 GBP2024-12-31
    Officer
    icon of calendar 2014-06-26 ~ 2022-11-18
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-18
    IIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.