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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Bayne, Chris Andrew Armstrong
    Born in January 1971
    Individual (58 offsprings)
    Officer
    icon of calendar 2023-07-07 ~ now
    OF - Director → CIF 0
  • 2
    Brown, Adam John Witherow
    Born in April 1963
    Individual (189 offsprings)
    Officer
    icon of calendar 2023-07-07 ~ now
    OF - Director → CIF 0
  • 3
    Binns, Robert Hugh
    Born in August 1968
    Individual (91 offsprings)
    Officer
    icon of calendar 2023-07-07 ~ now
    OF - Director → CIF 0
  • 4
    Audis, Michael James
    Born in May 1971
    Individual (79 offsprings)
    Officer
    icon of calendar 2023-07-07 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressArmstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Patterson, Linda Susan
    Company Director born in April 1968
    Individual (1 offspring)
    Officer
    icon of calendar 1998-11-05 ~ 2003-07-31
    OF - Director → CIF 0
  • 2
    Galloway, Andrew John
    Director born in June 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-04-12 ~ 2023-07-07
    OF - Director → CIF 0
  • 3
    Williams, Andrew
    Director born in July 1961
    Individual
    Officer
    icon of calendar 2005-07-05 ~ 2023-07-07
    OF - Director → CIF 0
  • 4
    Davies, Barry
    Software Developer born in August 1973
    Individual
    Officer
    icon of calendar 2001-06-18 ~ 2023-07-07
    OF - Director → CIF 0
  • 5
    Jones, Sarah
    Operations Director born in March 1976
    Individual
    Officer
    icon of calendar 2012-06-07 ~ 2023-07-07
    OF - Director → CIF 0
  • 6
    Brooks, Peter John Sutton
    Private Equity Investing Chairman born in July 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-06-07 ~ 2016-04-07
    OF - Director → CIF 0
  • 7
    Mcgregor, Andrew Charles
    Ceo born in November 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-04-12 ~ 2023-07-07
    OF - Director → CIF 0
  • 8
    Patterson, Stephen
    Director born in March 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 1991-11-08 ~ 2016-04-07
    OF - Director → CIF 0
  • 9
    Gutteridge, Rupert Charles
    Born in April 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-06-07 ~ 2020-06-30
    OF - Director → CIF 0
  • 10
    Davidson, Philip John
    Company Director born in December 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-02-01 ~ 2023-07-07
    OF - Director → CIF 0
  • 11
    Jones, Philip Stephen
    Computer Programmer born in September 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 1991-11-08 ~ 2016-04-07
    OF - Director → CIF 0
    Jones, Philip Stephen
    Individual (3 offsprings)
    Officer
    icon of calendar 1991-11-08 ~ 2016-04-07
    OF - Secretary → CIF 0
  • 12
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1991-11-08 ~ 1991-11-08
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

GUESTLINE LIMITED

Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • GUESTLINE LIMITED
    Info
    Registered number 02661520
    icon of addressArmstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough LE11 3QF
    PRIVATE LIMITED COMPANY incorporated on 1991-11-08 (34 years). The company status is Active.
    The last date of confirmation statement was made at 2024-10-30
    CIF 0
  • GUESTLINE LIMITED
    S
    Registered number 02661520
    icon of addressEmstrey House, North, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG
    UNITED KINGDOM
    CIF 1
  • GUESTLINE LIMITED
    S
    Registered number 02661520
    icon of addressGuestline House, Sikita Drive, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG
    CIF 2
  • GUESTLINE LIMITED
    S
    Registered number 02661520
    icon of addressGuestline House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    198 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of address2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    198 GBP2024-06-30
    Officer
    icon of calendar 2015-12-03 ~ 2023-07-07
    CIF 3 - Director → ME
    Officer
    icon of calendar 2015-12-03 ~ 2023-07-07
    CIF 4 - Secretary → ME
  • 2
    icon of addressKingsland House, 39 Abbey Foregate, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    65,672 GBP2024-03-31
    Officer
    icon of calendar 2012-08-02 ~ 2015-11-28
    CIF 1 - LLP Designated Member → ME
  • 3
    icon of address2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2015-12-03 ~ 2023-07-07
    CIF 2 - Director → ME
    Officer
    icon of calendar 2015-12-03 ~ 2023-07-07
    CIF 5 - Secretary → ME
  • 4
    icon of address2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2015-12-03 ~ 2023-07-07
    CIF 7 - Director → ME
    Officer
    icon of calendar 2015-12-03 ~ 2023-07-07
    CIF 6 - Secretary → 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.