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 Neil Guest

    Related profiles found in government register
  • Mr Neil Guest
    English born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Albert House, Albert Street, Oldham, OL8 3QP, England

      IIF 1 IIF 2
  • Guest, Neil
    English born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Albert House, Albert Street, Oldham, OL8 3QP, England

      IIF 3
  • Guest, Neil
    English company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Albert House, Albert Street, Oldham, OL8 3QP, England

      IIF 4
  • Mr Neil Frederick Guest
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Whiteleaf Business Centre, 11 Little Balmer, Buckingham, MK18 1TF

      IIF 5
    • Albert House, Albert Street, Oldham, OL8 3QP, England

      IIF 6
    • Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY, England

      IIF 7 IIF 8 IIF 9
  • Guest, Neil Frederick
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, United Kingdom

      IIF 10
    • Albert House, Albert Street, Oldham, OL8 3QP, England

      IIF 11
    • Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY, England

      IIF 12 IIF 13 IIF 14
    • 9, Overhill Lane, Wimslow, SK9 2BG, United Kingdom

      IIF 15
  • Guest, Neil Frederick
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, United Kingdom

      IIF 16
  • Guest, Neil Frederick
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 9, Overhill Lane, Wilmslow, Cheshire, SK9 2BG, United Kingdom

      IIF 17 IIF 18
  • Guest, Neil Frederick
    British sales director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 9, Overhill Lane, Wilmslow, Cheshire, SK9 2BG

      IIF 19
  • Guest, Neil Frederick
    British born in January 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • Bank House, Rochdale Road Shaw, Oldham, OL2 7JA

      IIF 20
  • Guest, Neil Frederick
    British director born in January 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • Bank House, Rochdale Road, Shaw, Oldham, Lancashire, OL2 7JA

      IIF 21
  • Mr Neil Frederick Guest
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Guest, Neil Frederick

    Registered addresses and corresponding companies
    • Units 1-2, Albert Street, Oldham, OL8 3QP, England

      IIF 25
  • Guest, Neil Frederick
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Clough Road, Shaw, Oldham, Lancashire, OL2 8QD

      IIF 26
    • Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Guest, Neil Frederick
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Clough Road, Shaw, Oldham, Lancashire, OL2 8QD

      IIF 30
child relation
Offspring entities and appointments 19
  • 1
    BARFAB (NW) LIMITED
    11920484
    Units 1-2 Albert Street, Hollinwood, Oldham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    432,077 GBP2024-12-31
    Officer
    2019-04-02 ~ now
    IIF 15 - Director → ME
  • 2
    BLACKWOOD OVENS LIMITED
    13564825
    Sterling House 501 Middleton Road, Chadderton, Oldham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-08-13 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CATERFAB LIMITED
    05341578
    Unit B Sellers Way, Chadderton, Oldham, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    435,734 GBP2023-02-01 ~ 2024-01-31
    Officer
    2005-04-06 ~ 2008-02-10
    IIF 30 - Director → ME
    2015-02-01 ~ 2018-01-03
    IIF 25 - Secretary → ME
  • 4
    DAWNVALE CAFE COMPONENTS LTD
    03745006
    Sterling House 501 Middleton Road, Chadderton, Oldham, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    2,886,041 GBP2024-12-31
    Officer
    1999-04-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DAWNVALE CATERING LIMITED
    06759406
    Sterling House 501 Middleton Road, Chadderton, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    2008-11-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-10-25 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    DAWNVALE DESIGN LIMITED
    12395287
    Albert House, Albert Street, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2020-01-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-01-09 ~ 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
  • 7
    DAWNVALE LIMITED
    07461906
    Sterling House 501 Middleton Road, Chadderton, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2010-12-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-11-06 ~ now
    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
  • 8
    DAWNVALE MAINTENANCE SERVICES LIMITED
    08205441
    Capital House 272 Manchester Road, Droylsden, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-09-07 ~ dissolved
    IIF 16 - Director → ME
  • 9
    DAWNVALE PROPERTIES LIMITED
    13564583
    Sterling House 501 Middleton Road, Chadderton, Oldham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-08-13 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ECOVERY INNOVATIONS LIMITED
    - now 06759415
    CAFE COMPONENTS LIMITED
    - 2013-06-24 06759415
    Whiteleaf Business Centre, 11 Little Balmer, Buckingham
    Active Corporate (10 parents)
    Equity (Company account)
    501 GBP2024-11-30
    Officer
    2008-11-26 ~ 2018-05-01
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HENBLAS COUNTRY PARK LIMITED - now
    MINICHINOS LIMITED
    - 2018-02-07 05883007
    Sandy Lane Farm Sandy Lane, Over Peover, Knutsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    357,812 GBP2024-03-31
    Officer
    2006-07-20 ~ 2013-01-01
    IIF 20 - Director → ME
  • 12
    KERS INNOVATION UK LIMITED
    12968039
    Albert House, Albert Street, Oldham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    902,747 GBP2025-06-30
    Officer
    2020-10-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-10-22 ~ now
    IIF 1 - Right to appoint or remove directors OE
    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
  • 13
    KERS INNOVATIONS LTD
    11359071
    Albert House, Albert Street, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -35,856 GBP2022-05-31
    Officer
    2018-10-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    OVERHILL PROPERTY MANAGEMENT LIMITED
    14242357
    Sterling House 501 Middleton Road, Chadderton, Oldham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,470 GBP2024-07-31
    Officer
    2022-07-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-07-19 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    RESIDENCE (NANTWICH) LIMITED
    06177620
    St Georges Court, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    15,478 GBP2018-09-30
    Officer
    2017-08-14 ~ dissolved
    IIF 10 - Director → ME
  • 16
    RESIDENCE UK HOLDINGS LIMITED
    - now 05976394
    THE TUSCAN BULL LIMITED - 2007-04-30
    31 Wellington Road, Nantwich, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -850 GBP2023-09-30
    Officer
    2007-12-05 ~ now
    IIF 26 - Director → ME
  • 17
    SAFEGUARD REFRIGERATION SERVICES LTD
    04575963
    Riverside House, Irwell Street, Mancehster
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -96,604 GBP2020-06-30
    Officer
    2005-11-22 ~ 2013-04-09
    IIF 18 - Director → ME
  • 18
    SURFACE2SURFACE LIMITED
    06930285
    70 Market Street, Tottington, Bury
    Dissolved Corporate (3 parents)
    Officer
    2010-01-06 ~ dissolved
    IIF 21 - Director → ME
  • 19
    THE VENUE (NW) LTD
    06921164
    70 Market Street, Tottington, Bury
    Dissolved Corporate (3 parents)
    Officer
    2009-06-10 ~ dissolved
    IIF 17 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.