• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Guy Antony REMOND

    Natural Person

    TitleMr
    First NameGuy
    Middle NamesAntony
    Last NameREMOND
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active9
    Inactive4
    Resigned5
    Total18

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    EHE STARTUPFACTORY LIMITEDJul 28, 2022ActiveCompany DirectorDirector
    103 Oxford Road
    M1 7ED Manchester
    Manchester Technology Centre
    United Kingdom
    EnglandBritish
    EHE VENTURES LIMITEDJul 27, 2022ActiveCompany DirectorDirector
    103 Oxford Road
    M1 7ED Manchester
    Manchester Technology Centre
    United Kingdom
    EnglandBritish
    PEPPERCORN AI HOLDINGS LIMITEDMar 08, 2022ActiveDirectorDirector
    Wellington Street
    CF11 9BE Cardiff
    W2 Offices, 1st Floor, Wellington House
    United Kingdom
    EnglandBritish
    EHE GROUP LIMITEDSep 08, 2020ActiveCompany DirectorDirector
    103 Oxford Road
    M1 7ED Manchester
    Manchester Technology Centre
    United Kingdom
    EnglandBritish
    C M REALIZATION LIMITEDJul 03, 2020ActiveDirectorDirector
    Trafalgar Road
    TW2 5EJ Twickenham
    38
    England
    EnglandBritish
    EHE CAPITAL LIMITEDJun 09, 2020ActiveCompany DirectorDirector
    103 Oxford Road
    M1 7ED Manchester
    Manchester Technology Centre
    United Kingdom
    EnglandBritish
    IVAORG CICAug 29, 2019ActiveNon-Executive DirectorDirector
    Altrincham Business Park
    Dairyhouse Lane
    WA14 5UA Altrincham
    Suite 201, 9 St. Georges Court
    Cheshire
    England
    EnglandBritish
    SKY BLUE FINANCIAL INVESTMENTS LIMITEDOct 04, 2017ActiveDirectorDirector
    Suite 202
    5 Craven Court, Craven Road
    WA14 5DY Altrincham
    Craven Business Centre
    Cheshire
    United Kingdom
    EnglandBritish
    THESTARTUPFACTORY.TECH LIMITEDMar 07, 2017ActiveCompany DirectorDirector
    103 Oxford Road
    M1 7ED Manchester
    Manchester Technology Centre
    United Kingdom
    EnglandBritish
    CAKE INVEST LIMITEDFeb 15, 2016DissolvedDirectorDirector
    Houldsworth Mill
    Houldsworth Street
    SK5 6DA Reddish, Stockport
    C/O Cake Solutions Limited
    Cheshire
    England
    EnglandBritish
    MUVR LIMITEDFeb 15, 2016DissolvedDirectorDirector
    Houldsworth Mill
    Houldsworth Street
    SK5 6DA Reddish, Stockport
    C/O Cake Solutions Limited
    Cheshire
    England
    EnglandBritish
    CAKE TALENT LLPApr 20, 2012DissolvedLLP Designated Member
    Floor
    683-693 Wilmslow Road Didsbury
    M20 6RE Manchester
    2nd
    England
    England
    ENGAGE ALLIANCE LTDOct 12, 2009DissolvedSoftware DevelopmentDirector
    c/o Cake Solutions Ltd
    Houldsworth Street
    SK5 6DA Reddish
    Houldsworth Mill
    Greater Manchester
    EnglandBritish
    VARIETY, THE CHILDREN'S CHARITYSep 28, 2021May 19, 2025ActiveTech DirectorDirector
    Middlewich Road
    CW11 1FH Sandbach
    129 Middlewich Road
    Cheshire
    England
    EnglandBritish
    CAKE HOLDINGS LIMITEDMay 30, 2008Apr 26, 2019LiquidationDirectorDirector
    Middlewich Road
    CW11 1FH Sandbach
    129
    Cheshire
    England
    EnglandBritish
    CAKE SOLUTIONS LIMITEDMar 21, 2001Apr 26, 2019LiquidationOperational DirectorDirector
    Middlewich Road
    CW11 1FH Sandbach
    129
    Cheshire
    England
    EnglandBritish
    SYMPHONIC SOLUTIONS LIMITEDJan 20, 2017Jan 20, 2019ActiveCompany DirectorDirector
    London Wall Buildings
    Lower Ground Floor
    EC2M 5PP London
    2
    England
    EnglandBritish
    CBTRAIN LTDFeb 02, 2010Jul 13, 2011DissolvedCompany DirectorDirector
    The Cottage
    Julian Close Chilworth
    SO16 7HR Hampshire
    EnglandBritish

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0