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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Neil Frederick Guest

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

    Resident in England

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

      IIF 1
    • icon of address Albert House, Albert Street, Oldham, OL8 3QP, England

      IIF 2
    • icon of address Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY, England

      IIF 3 IIF 4 IIF 5
  • Mr Neil Frederick Guest
    British born in January 1957

    Resident in United Kingdom

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

      IIF 6 IIF 7 IIF 8
  • Guest, Neil Frederick
    British company director born in January 1957

    Resident in England

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

      IIF 9
    • icon of address Albert House, Albert Street, Oldham, OL8 3QP, England

      IIF 10
    • icon of address Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY, England

      IIF 11
  • Guest, Neil Frederick
    British director born in January 1957

    Resident in England

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

      IIF 12
    • icon of address Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY, England

      IIF 13
    • icon of address 9, Overhill Lane, Wilmslow, Cheshire, SK9 2BG, United Kingdom

      IIF 14 IIF 15
    • icon of address 9, Overhill Lane, Wimslow, SK9 2BG, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY, England

      IIF 17
    • icon of address 9, Overhill Lane, Wilmslow, Cheshire, SK9 2BG

      IIF 18
  • Mr Neil Guest
    English born in January 1957

    Resident in England

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

      IIF 19 IIF 20
  • Guest, Neil Frederick
    British director born in January 1957

    Resident in Uk

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

      IIF 21
    • icon of address Bank House, Rochdale Road Shaw, Oldham, OL2 7JA

      IIF 22
  • Guest, Neil Frederick
    British company director born in January 1957

    Resident in United Kingdom

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

      IIF 23
  • Guest, Neil Frederick
    British director born in January 1957

    Resident in United Kingdom

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

      IIF 24
    • icon of address Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Guest, Neil
    English company director born in January 1957

    Resident in England

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

      IIF 28
  • Guest, Neil
    English director born in January 1957

    Resident in England

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

      IIF 29
  • Guest, Neil Frederick

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

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Units 1-2 Albert Street, Hollinwood, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    432,077 GBP2024-12-31
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address Sterling House 501 Middleton Road, Chadderton, Oldham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Sterling House 501 Middleton Road, Chadderton, Oldham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,886,041 GBP2024-12-31
    Officer
    icon of calendar 1999-04-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    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
  • 4
    icon of address Sterling House 501 Middleton Road, Chadderton, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2008-11-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Albert House, Albert Street, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Sterling House 501 Middleton Road, Chadderton, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-12-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Sterling House 501 Middleton Road, Chadderton, Oldham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 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
  • 9
    icon of address Albert House, Albert Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    902,747 GBP2025-06-30
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Albert House, Albert Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,856 GBP2022-05-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Sterling House 501 Middleton Road, Chadderton, Oldham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,470 GBP2024-07-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address St Georges Court, Winnington Avenue, Northwich, Cheshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    15,478 GBP2018-09-30
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 12 - Director → ME
  • 13
    THE TUSCAN BULL LIMITED - 2007-04-30
    icon of address 31 Wellington Road, Nantwich, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -850 GBP2023-09-30
    Officer
    icon of calendar 2007-12-05 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address 70 Market Street, Tottington, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-06 ~ dissolved
    IIF 21 - Director → ME
  • 15
    icon of address 70 Market Street, Tottington, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-10 ~ dissolved
    IIF 14 - Director → ME
Ceased 4
  • 1
    icon of address Unit B Sellers Way, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    435,734 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2005-04-06 ~ 2008-02-10
    IIF 24 - Director → ME
    icon of calendar 2015-02-01 ~ 2018-01-03
    IIF 30 - Secretary → ME
  • 2
    CAFE COMPONENTS LIMITED - 2013-06-24
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham
    Active Corporate (3 parents)
    Equity (Company account)
    501 GBP2024-11-30
    Officer
    icon of calendar 2008-11-26 ~ 2018-05-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MINICHINOS LIMITED - 2018-02-07
    icon of address Sandy Lane Farm Sandy Lane, Over Peover, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    357,812 GBP2024-03-31
    Officer
    icon of calendar 2006-07-20 ~ 2013-01-01
    IIF 22 - Director → ME
  • 4
    icon of address Riverside House, Irwell Street, Mancehster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -96,604 GBP2020-06-30
    Officer
    icon of calendar 2005-11-22 ~ 2013-04-09
    IIF 15 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.