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

Guy, Richard Mark

    Related profiles found in government register
  • Guy, Richard Mark
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-25 Waterloo Place, Warwick Street, Leamington Spa, Warwickshire, CV32 5LA, England

      IIF 1 IIF 2
    • icon of address The Stable, Paddle Brook Barns, Moreton-in-marsh, Gloucestershire, GL56 9QT, England

      IIF 3
  • Guy, Richard Mark
    British business owner born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-25 Waterloo Place, Warwick Street, Leamington Spa, Warwickshire, CV32 5LA, England

      IIF 4
    • icon of address Parsons Barn, Main Street, Long Compton, Shipston-on-stour, Warwickshire, CV36 5LJ, United Kingdom

      IIF 5 IIF 6
  • Guy, Richard Mark
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Edburg's Hall, Priory Road, Bicester, Oxfordshire, OX26 6BL, England

      IIF 7
    • icon of address 23-25, Waterloo Place, Warwick Street, Leamington Spa, CV32 5LA, England

      IIF 8
    • icon of address Parson's Barn, Main Street, Long Compton, Warwickshire, CV36 5LJ, England

      IIF 9
    • icon of address Parsons Barn, Main Street, Long Compton, Shipston-on-stour, Warwickshire, CV36 5LJ, United Kingdom

      IIF 10
  • Guy, Richard Mark
    British graphic designer born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-25, Waterloo Place, Warwick Street, Leamington Spa, CV32 5LA, England

      IIF 11
    • icon of address Parsons Barn, Main Street, Long Compton, Shipston-on-stour, Warwickshire, CV36 5LJ, United Kingdom

      IIF 12
    • icon of address Parsons Barn, Main Street, Shipston-on-stour, Warwickshire, CV36 5LJ, England

      IIF 13
  • Guy, Richard Mark
    British managing director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parson's Barn, Main Street, Long Compton, Warwickshire, CV36 5LJ

      IIF 14
  • Guy, Richard Mark
    British property developer born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parson's Barn, Main Street, Long Compton, Warwickshire, CV36 5LJ

      IIF 15
  • Guy, Richard Mark
    British designer born in December 1962

    Registered addresses and corresponding companies
    • icon of address Flat 1 34 Portland Street, Leamington Spa, Warwickshire, CV32 5EY

      IIF 16
  • Mr Richard Mark Guy
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-25, Waterloo Place, Warwick Street, Leamington Spa, CV32 5LA, England

      IIF 17
    • icon of address 23-25 Waterloo Place, Warwick Street, Leamington Spa, Warwickshire, CV32 5LA, England

      IIF 18 IIF 19
    • icon of address The Stable, Paddle Brook Barns, Moreton-in-marsh, Gloucestershire, GL56 9QT, England

      IIF 20
    • icon of address Parsons Barn, Main Street, Long Compton, Shipston-on-stour, Warwickshire, CV36 5LJ

      IIF 21
  • Guy, Richard Mark
    British designer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Paddlebrook Barns, Moreton In Marsh, Gloucestershire, GL56 9QT, United Kingdom

      IIF 22
  • Guy, Richard Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 23-25, Waterloo Place, Warwick Street, Leamington Spa, CV32 5LA, England

      IIF 23
  • Mr Richard Mark Guy
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Paddlebrook Barns, Moreton In Marsh, Gloucestershire, GL56 9QT, United Kingdom

      IIF 24
  • Guy, Richard Mark

    Registered addresses and corresponding companies
    • icon of address Parsons Barn, Main Street, Long Compton, Shipston-on-stour, Warwickshire, CV36 5LJ, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Parsons Barn Main Street, Long Compton, Shipston-on-stour, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 2
    ACCRUE CORPORATE REPORTING LIMITED - 2012-10-17
    icon of address 23-25 Waterloo Place Warwick Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -160,469 GBP2024-04-30
    Officer
    icon of calendar 2002-01-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    ACCRUE DIGITAL MARKETING LIMITED - 2011-05-05
    ACCRUE DIGITAL LIMITED - 2016-02-24
    icon of address Parsons Barn Main Street, Long Compton, Shipston-on-stour, Warwickshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    21,506 GBP2016-04-30
    Officer
    icon of calendar 2009-10-20 ~ dissolved
    IIF 13 - Director → ME
  • 4
    ACCRUE CORPORATE REPORTING LIMITED - 2016-02-24
    icon of address Parsons Barn Main Street, Long Compton, Shipston-on-stour, Warwickshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 6 - Director → ME
  • 5
    ACCRUE BRAND VALUE LIMITED - 2016-02-24
    icon of address Parsons Barn Main Street, Long Compton, Shipston-on-stour, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-26 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 23-25 Waterloo Place Warwick Street, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -139,715 GBP2018-09-30
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 2 Chapel Court, Holly Walk, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 23-25 Waterloo Place, Warwick Street, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-08 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address Parsons Barn Main Street, Long Compton, Shipston-on-stour, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2013-09-20 ~ dissolved
    IIF 25 - Secretary → ME
  • 10
    icon of address 23-25 Warwick Street, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    icon of address 23-25 Waterloo Place, Warwick Street, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -58,771 GBP2016-10-31
    Officer
    icon of calendar 2006-05-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    GUY HOLDINGS LIMITED - 2020-09-01
    ARAPAHO COMMUNICATIONS LIMITED - 2012-11-20
    ACCRUE COMMUNICATIONS LIMITED - 2016-02-24
    icon of address 23-25 Waterloo Place Warwick Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -85,401 GBP2024-04-30
    Officer
    icon of calendar 1994-04-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 13
    NOVOCO 7 LIMITED - 2008-03-07
    icon of address 23-25 Waterloo Place, Warwick Street, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-15 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2008-03-05 ~ dissolved
    IIF 23 - Secretary → ME
Ceased 4
  • 1
    icon of address Zetland House, 5-25 Scrutton Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    206,108 GBP2015-09-30
    Officer
    icon of calendar 2012-09-28 ~ 2016-03-04
    IIF 7 - Director → ME
  • 2
    icon of address Connaught House, 4 Morrell Street, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    61,014 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-05-01 ~ 2018-06-18
    IIF 9 - Director → ME
  • 3
    icon of address 125-131 New Union Street, Coventry
    Active Corporate (2 parents)
    Equity (Company account)
    3,385 GBP2024-12-31
    Officer
    icon of calendar 1993-12-31 ~ 2000-07-01
    IIF 16 - Director → ME
  • 4
    DITCHFORD BARNS RESIDENTS MANAGEMENT COMPANY LIMITED - 2003-10-08
    icon of address The Granary, Paddlebrook Barns, Moreton-in-marsh, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2024-10-30 ~ 2025-02-27
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ 2025-10-20
    IIF 24 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.