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 Edward John Margetson

    Related profiles found in government register
  • Mr Guy Edward John Margetson
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Percy Cottage, Chute Cadley, Andover, SP11 9EB, England

      IIF 1
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 2
    • icon of address Green Meadows, ., Bepton, Midhurst, West Sussex, GU29 0JB, United Kingdom

      IIF 3
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 4 IIF 5
    • icon of address Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP

      IIF 6
    • icon of address Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 7
  • Margetson, Guy Edward John
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Percy Cottage, Chute Cadley, Andover, SP11 9EB, United Kingdom

      IIF 8
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 9
  • Margetson, Guy Edward John
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Meadows, ., Bepton, Midhurst, West Sussex, GU29 0JB, United Kingdom

      IIF 10
  • Margetson, Guy Edward John
    British inventor born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond House, Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 11
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP

      IIF 12
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 13
    • icon of address Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP

      IIF 14
    • icon of address Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 15
  • Margetson, Guy Edward John
    British new media technology born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Meadows, Bepton, Midhurst, West Sussex, GU29 0JB, United Kingdom

      IIF 16
  • Margetson, Guy Edward John
    British company director born in October 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Standard House, Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE, United Kingdom

      IIF 17
  • Margetson, Guy
    British new media technology born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenmeadows, Bepton, Midhurst, West Sussex, GU29 0JB, England

      IIF 18
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 1 - Has significant influence or controlOE
  • 2
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 12 - Director → ME
  • 3
    SPEED OF LIGHT HOLDINGS LIMITED - 2017-05-24
    icon of address Richmond House Richmond House, Walkern Road, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Richmond House, Walkern Road, Stevenage, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address Green Meadows ., Bepton, Midhurst, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of address Green Meadows, Bepton, Midhurst, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Greenmeadows, Bepton, Midhurst, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -88,793 GBP2015-12-31
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-14 ~ 2018-05-23
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 2018-05-21
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of address 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,319,271 GBP2018-12-30
    Officer
    icon of calendar 2010-01-25 ~ 2012-10-17
    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 12 November 2025 and licensed under the Open Government Licence v3.0.