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 Paul Richard Guest

    Related profiles found in government register
  • Mr Paul Richard Guest
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 94, Saltergate, Chesterfield, S40 1LG, England

      IIF 1
    • First Floor, Swan Buildings, 20 Swan Street, Manchester, M4 5JW, England

      IIF 2
    • 26 Berrycroft Lane, Romiley, Stockport, Cheshire, SK6 3AU, United Kingdom

      IIF 3 IIF 4
  • Guest, Paul Richard
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 26 Berrycroft Lane, Romiley, Stockport, Cheshire, SK6 3AU, United Kingdom

      IIF 5
    • 7, Delamere Road, Hazel Grove, Stockport, Cheshire, SK7 4NW, England

      IIF 6
  • Guest, Paul Richard
    British directorr born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 26 Berrycroft Lane, Romiley, Stockport, Cheshire, SK6 3AU, United Kingdom

      IIF 7
  • Guest, Paul Richard
    British lead generation born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 94, Saltergate, Chesterfield, S40 1LG, England

      IIF 8
  • Guest, Paul Richard
    British manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7 Delamere Road, Hazel Grove, Stockport, Cheshire, SK7 4NW

      IIF 9
    • National House, Wellington Road North, Stockport, SK4 1HW, England

      IIF 10
  • Guest, Paul Richard
    British managing director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Station View, Hazel Grove, Stockport, SK7 5ER, England

      IIF 11
    • 7, Delamere Road, Hazel Grove, Stockport, Cheshire, SK7 4NW, United Kingdom

      IIF 12
  • Mr Richard Best
    British born in March 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Mr Richard Paul Best
    British born in March 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
    • 36, Ynysddu, Pontyclun, CF72 9UA, Wales

      IIF 15
  • Best, Richard Paul
    British director born in March 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Best, Richard Paul
    British managing director born in March 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 36, Ynysddu, Pontyclun, CF72 9UA, Wales

      IIF 17
    • 94, Parc Bryn Derwen, Llanharan, Pontyclun, CF72 9TW, Wales

      IIF 18
  • Mr Richard Best
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Parc Bryn Derwen, Llanharan, CF72 9TU, United Kingdom

      IIF 19
  • Best, Richard
    British managing director born in March 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Best, Richard Paul
    British director born in March 1976

    Registered addresses and corresponding companies
    • 11a Llwyn Y Pia Road, Lisvane, Cardiff, South Glamorgan, CF14 0SX

      IIF 21
  • Best, Richard Paul
    British managing director born in March 1976

    Registered addresses and corresponding companies
    • 11a Llwyn Y Pia Road, Lisvane, Cardiff, South Glamorgan, CF14 0SX

      IIF 22
  • Mr Richard Paul Best
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Ynysddu, Pontyclun, CF72 9UA, Wales

      IIF 23
  • Best, Richard Paul
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Parc Bryn Derwen, Llanharan, Pontyclun, Mid Glamorgan, CF72 9TU, United Kingdom

      IIF 24
    • Henley House, Suite 12a Queensway, Fforest Fach, Swansea, West Glamorgan, SA5 4DJ

      IIF 25
  • Best, Richard Paul
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Indycube The Media Centre, Culverhouse Cross, Cardiff, CF5 6XJ, United Kingdom

      IIF 26
  • Best, Richard Paul
    British managing director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Line House, Mount Stuart Square, Cardiff Bay, Cardiff, CF10 5LR, United Kingdom

      IIF 27
  • Best, Richard
    British managing director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Parc Bryn Derwen, Llanharan, CF72 9TU, United Kingdom

      IIF 28 IIF 29
  • Best, Richard Paul

    Registered addresses and corresponding companies
    • 11a Llwyn Y Pia Road, Lisvane, Cardiff, South Glamorgan, CF14 0SX

      IIF 30
    • Indycube The Media Centre, Culverhouse Cross, Cardiff, CF5 6XJ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    HELLO SEARCH LIMITED - 2020-01-23
    COMPARISON SOLUTIONS LIMITED - 2019-11-27
    2 Station View, Hazel Grove, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    -7,355 GBP2023-11-30
    Officer
    2019-11-15 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-11-15 ~ 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
  • 2
    44 Parc Bryn Derwen, Llanharan, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,152 GBP2018-06-30
    Officer
    2017-06-28 ~ dissolved
    IIF 29 - director → ME
  • 3
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,728 GBP2023-07-31
    Officer
    2020-01-31 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-01-31 ~ now
    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
  • 4
    7 Delamere Road, Hazel Grove, Stockport, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-23 ~ dissolved
    IIF 12 - director → ME
  • 5
    26 Berrycroft Lane Romiley, Stockport, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-06-08 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    THE BEST ADVICE NETWORK LIMITED - 2013-01-16
    36 Ynysddu, Pontyclun, Wales
    Corporate (1 parent)
    Equity (Company account)
    499,247 GBP2023-07-31
    Officer
    2004-07-05 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    36 Ynysddu, Pontyclun, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2018-06-19 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-06-19 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    Richard Best, St Line House Mount Stuart Square, Cardiff Bay, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2014-05-02 ~ dissolved
    IIF 27 - director → ME
  • 9
    26 Berrycroft Lane Romiley, Stockport, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-06-08 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Whk Llp, National House, Wellington Road North, Stockport, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,176 GBP2015-12-31
    Officer
    2005-12-06 ~ dissolved
    IIF 10 - director → ME
  • 11
    Proline Booking Ltd, Indycube The Media Centre, Culverhouse Cross, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2012-08-20 ~ dissolved
    IIF 26 - director → ME
    2012-08-20 ~ dissolved
    IIF 31 - secretary → ME
  • 12
    44 Parc Bryn Derwen, Llanharan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-14 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-03-14 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    7 Delamere Road, Hazel Grove, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 6 - director → ME
  • 14
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,529 GBP2024-01-31
    Officer
    2023-01-05 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    106 Wenallt Road, Rhiwbina, Cardiff, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,914 GBP2017-08-31
    Officer
    2003-04-01 ~ 2005-03-24
    IIF 22 - director → ME
  • 2
    124 Lower Dock Street, Newport, Gwent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-10-13 ~ 2006-01-01
    IIF 21 - director → ME
  • 3
    Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,502 GBP2021-07-31
    Officer
    2014-07-09 ~ 2017-07-06
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-06
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    Ground Floor One Castlepark, Tower Hill, Bristol, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    345,757 GBP2019-12-31
    Officer
    2008-08-11 ~ 2012-04-19
    IIF 24 - director → ME
  • 5
    THE BEST ADVICE NETWORK LIMITED - 2013-01-16
    36 Ynysddu, Pontyclun, Wales
    Corporate (1 parent)
    Equity (Company account)
    499,247 GBP2023-07-31
    Officer
    2005-07-11 ~ 2005-12-12
    IIF 30 - secretary → ME
  • 6
    2nd Floor 4, Alexandra Road Gorseinon, Swansea, Wales
    Dissolved corporate (2 parents)
    Officer
    2010-07-01 ~ 2010-07-12
    IIF 25 - director → ME
  • 7
    I & L COMPONENTS LIMITED - 2006-03-08
    C/o Bevan & Buckland Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2005-03-01 ~ 2011-06-22
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.