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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Charlie Guest

    Related profiles found in government register
  • Mr Charlie Guest
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Green, Hinton Charterhouse, Bath, BA2 7TJ, United Kingdom

      IIF 1
    • 36, Triangle West, Bristol, BS8 1ER, England

      IIF 2
  • Mr Paul Guest
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 56, Redwick Road, Pilning, Bristol, BS35 4LU, England

      IIF 3
  • Mr Charlie Guest
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Triangle West, Bristol, BS8 1ER, England

      IIF 4
    • 217, Queenstown Road, London, SW8 3QD, England

      IIF 5
  • Guest, Charlie
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Green, Hinton Charterhouse, Bath, BA2 7TJ, United Kingdom

      IIF 6
    • 36, Triangle West, Bristol, BS8 1ER, England

      IIF 7
  • Guest, Charlie
    British hotellier born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 36, Triangle West, Bristol, BS8 1ER, England

      IIF 8
  • Mr Paul Anthony Guest
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Green, Hinton Charterhouse, Bath, BA2 7TJ, United Kingdom

      IIF 9
    • 56, Redwick Road, Pilning, Bristol, BS35 4LU, England

      IIF 10
    • Southbrook House, Bovey Tracey, Newton Abbot, TQ13 9NB, England

      IIF 11
    • Office 3, Pastures Avenue, St Georges, Weston Super Mare, BS22 7SB, United Kingdom

      IIF 12
  • Guest, Paul
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 36, Triangle West, Bristol, BS8 1ER, England

      IIF 13
  • Mr Paul Charlie Guest
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Triangle West, Bristol, BS8 1ER, England

      IIF 14
  • Mr Paul Guest
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Redwick Road, Pilning, Bristol, BS35 4LU, United Kingdom

      IIF 15
  • Guest, Paul Anthony
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Guest, Paul Anthony
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Springfort House, Saville Road, Bristol, BS9 1JD, United Kingdom

      IIF 24
    • Springfort House, Saville Road, Stoke Bishop, Bristol, BS9 1JD, United Kingdom

      IIF 25
  • Guest, Paul Anthony
    British photographer born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Springfort House, Saville Road Stoke Bishop, Bristol, Avon, BS9 1JD

      IIF 26
  • Guest, Paul Anthony
    British property developer born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Green, Hinton Charterhouse, Bath, BA2 7TJ, United Kingdom

      IIF 27
    • Southbrook House, Bovey Tracey, Newton Abbot, TQ13 9NB, England

      IIF 28
    • Office 3, Pastures Avenue, St Georges, Weston Super Mare, BS22 7SB, United Kingdom

      IIF 29
  • Guest, Charlie
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Triangle West, Bristol, BS8 1ER, England

      IIF 30
    • 217, Queenstown Road, London, SW8 3QD, England

      IIF 31
  • Guest, Charlie
    British property management born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 401a New Kings Road, New Kings Road, Fulham, London, SW6 4RL, United Kingdom

      IIF 32
  • Mr Paul Anthony Guest
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfort House, Saville Road, Bristol, BS9 1JT, United Kingdom

      IIF 33
    • Southbrook House, Southbrook Lane, Bovey Tracey, Newton Abbot, Devon, TQ13 9NB, England

      IIF 34
  • Guest, Paul Anthony
    British born in August 1959

    Resident in Gbr

    Registered addresses and corresponding companies
    • Ground Floor, The Old Railway Station, Sea Mills Lane, Stoke Bishop, BS9 1DX, United Kingdom

      IIF 35
  • Guest, Paul Anthony
    British

    Registered addresses and corresponding companies
    • Springfort House, Saville Road Stoke Bishop, Bristol, Avon, BS9 1JD

      IIF 36 IIF 37
  • Guest, Paul
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Redwick Road, Pilning, Bristol, BS35 4LU, United Kingdom

      IIF 38
  • Guest, Paul Anthony
    British property developer born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfort House, Saville Road, Bristol, BS9 1JT, United Kingdom

      IIF 39
    • Southbrook House, Southbrook Lane, Bovey Tracey, Newton Abbot, TQ13 9NB, United Kingdom

      IIF 40
  • Guest, Paul Anthony

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
child relation
Offspring entities and appointments 22
  • 1
    BLACK & WHITE GLOBAL DESIGNS LIMITED
    06395775
    Ground Floor, Old Railway, Station, Sea Mills Lane, Stoke, Bishop, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2007-10-10 ~ dissolved
    IIF 20 - Director → ME
  • 2
    BLACK AND WHITE GLOBAL LIMITED
    06984549
    Southbrook House, Bovey Tracey, Newton Abbot, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 28 - Director → ME
    2009-08-07 ~ 2012-08-31
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    BRIDGWATER ROAD MANAGEMENT COMPANY
    11929351
    3 Kings Chase, Bedminster, Bristol, United Kingdom
    Active Corporate (16 parents)
    Officer
    2019-04-05 ~ 2022-11-03
    IIF 39 - Director → ME
    Person with significant control
    2019-04-05 ~ 2022-11-03
    IIF 33 - Has significant influence or control OE
  • 4
    BRISTOL CITY INVESTMENTS LIMITED
    07344808
    Springfort House, Saville Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-12 ~ dissolved
    IIF 24 - Director → ME
  • 5
    CARDIFF PHOTOGRAPHIC LIMITED
    06403689
    90 Chandag Road, Keynsham, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2007-10-19 ~ dissolved
    IIF 19 - Director → ME
  • 6
    CBG PROPERTY LTD
    10172623
    401a New Kings Road New Kings Road, Fulham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-10 ~ dissolved
    IIF 32 - Director → ME
  • 7
    DEVELOPMENTS ONE LTD
    09876742
    56 Redwick Road, Pilning, Bristol, England
    Active Corporate (1 parent)
    Officer
    2015-11-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 8
    FASHION BRAND DESIGN LIMITED
    10185056
    Robert Branch, Dayan House, 818 Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-17 ~ dissolved
    IIF 25 - Director → ME
  • 9
    GOODEVE COTTAGE
    - now 07373892
    GOODEVE COTTAGE LIMITED
    - 2010-10-15 07373892
    67 High Street, Chobham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-13 ~ dissolved
    IIF 35 - Director → ME
  • 10
    KEW GARDENS MANAGEMENT COMPANY LIMITED
    10264060
    C/o Saturley Garner & Co Ltd, The Hive, Beaufighter Road, Weston-super-mare, England
    Active Corporate (5 parents)
    Officer
    2016-07-05 ~ 2023-01-13
    IIF 29 - Director → ME
    Person with significant control
    2017-01-01 ~ 2023-01-13
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    LAND UPLIFT LTD
    17105900
    56 Redwick Road, Pilning, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2026-03-20 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    METAVERSE CRYPTO INVESTMENTS LTD
    13883036
    Southbrook House Southbrook Road Bovey Tracey, Bovey Tracey, Newton Abbot, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-31 ~ dissolved
    IIF 40 - Director → ME
    2022-01-31 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 13
    PAUL GUEST (CAMBRIDGE) LIMITED
    04685240
    Suite 3 Farleigh House Farleigh Court, Old Weston Road, Flax Bourton, North Somerset
    Dissolved Corporate (6 parents)
    Officer
    2003-03-04 ~ dissolved
    IIF 17 - Director → ME
    2003-03-04 ~ 2004-02-25
    IIF 37 - Secretary → ME
  • 14
    PAUL GUEST (CARDIFF) LIMITED
    04401517
    56 Redwick Road, Pilning, Bristol, England
    Active Corporate (5 parents)
    Officer
    2002-03-22 ~ now
    IIF 22 - Director → ME
    2002-03-22 ~ 2004-03-22
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 15
    PAUL GUEST LIMITED
    - now 04019182
    VENTURE PORTRAITS (BRISTOL) LIMITED
    - 2000-12-29 04019182
    Suite 3 Farleigh House 1 Farleigh Court, Old Weston Road, Flax Bourton, North Somerset
    Dissolved Corporate (6 parents)
    Officer
    2000-06-21 ~ dissolved
    IIF 18 - Director → ME
  • 16
    PAUL GUEST PHOTOGRAPHY LIMITED
    03231624
    Redbrick House, St Augustines Yard, Orchard Lane, Bristol
    Dissolved Corporate (4 parents)
    Officer
    1996-08-01 ~ dissolved
    IIF 21 - Director → ME
  • 17
    SALCOMBE AIR LIMITED
    12733976
    Blacklers Blacklers, Park Road, Dartington Hall, Devon, England
    Active Corporate (2 parents)
    Officer
    2021-01-13 ~ 2021-09-14
    IIF 13 - Director → ME
  • 18
    Y A APARTHOTELS LTD
    12141379
    36 Triangle West, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2019-08-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-08-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 19
    YOUR ACCOMMODATION LIMITED
    10599884
    6 The Green, Hinton Charterhouse, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-03 ~ dissolved
    IIF 6 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    YOUR APARTMENT LONDON LTD
    13598801
    36 Triangle W, Clifton, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-09-02 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    YOUR APARTMENT.COM LIMITED
    10646922
    36 Triangle West, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-03-02 ~ now
    IIF 30 - Director → ME
    2017-03-02 ~ 2019-12-01
    IIF 16 - Director → ME
    Person with significant control
    2017-03-02 ~ 2020-01-31
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-03-02 ~ now
    IIF 4 - Right to appoint or remove directors OE
    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
  • 22
    YOURAPARTMENT APARTHOTELS CARDIFF LIMITED
    12796665
    36 Triangle West, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-06 ~ dissolved
    IIF 7 - Director → ME

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 22 April 2026 and licensed under the Open Government Licence v3.0.