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

Guest, Ian

    Related profiles found in government register
  • Guest, Ian
    British asbestos consultant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 1
    • icon of address Moreton House, 16 Trident Park, Trident Way, Blackburn, Lancashire, BB1 3NU, England

      IIF 2
  • Guest, Ian
    British asbestus consultant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Southcliffe, Great Harwood, Lancashire, BB6 7PP

      IIF 3
  • Guest, Ian
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 4
  • Guest, Ian
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Barnfield Way, Altham, Accrington, BB5 5WJ, England

      IIF 5
    • icon of address 4, Southcliffe, Great Harwood, Lancashire, BB6 7PP

      IIF 6 IIF 7
  • Guest, Ian
    British managing director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Capricorn Park, Blakewater Road, Blackburn, Lancashire, BB1 5QR, Great Britain

      IIF 8
  • Guest, Ian
    British director born in October 1955

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Charles & Co, 66 Cross Street, Sale, Cheshire, M33 7AN, England

      IIF 9
  • Guest, Janis Jean
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Guest, Janis Jean
    British manager born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 South Cliffe, Great Harwood, Blackburn, Lancashire, BB6 7PP

      IIF 13
  • Guest, Janis Jean
    British sales director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Trident Way, Blackburn, Lancashire, BB1 3NU, England

      IIF 14
  • Guest, Ian
    British company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth St, Blackburn, BB1 6AY, England

      IIF 15
  • Guest, Ian
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 15 Highfield House, Chorley New Road, Bolton, Lancashire, BL1 4QZ, United Kingdom

      IIF 16
  • Mr Ian Guest
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 17
  • Guest, Janis Jean
    British

    Registered addresses and corresponding companies
  • Mrs Janis Jean Guest
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 22
    • icon of address Moreton House, 16 Trident Park, Trident Way, Blackburn, Lancashire, BB1 3NU, England

      IIF 23
    • icon of address C/o Bridgestones, 125-127 Union Street, Oldham, OL1 1TE

      IIF 24
  • Guest, Ian

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 25
  • Mrs Janis Jean Guest
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 26
  • Guest, Mark Ian
    British operations director born in June 1978

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 66, Cross Street, Sale, Cheshire, M33 7AN, United Kingdom

      IIF 27
  • Mr Ian Guest
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Barnfield Way, Altham, Accrington, BB5 5WJ, England

      IIF 28 IIF 29
    • icon of address 4 Southcliffe, Great Harwood, Blackburn, BB6 7PP, United Kingdom

      IIF 30
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 31
    • icon of address Moreton House, 16 Trident Park, Trident Way, Blackburn, Lancashire, BB1 3NU, England

      IIF 32
    • icon of address Suite 15 Highfield House, Chorley New Road, Bolton, Lancashire, BL1 4QZ, United Kingdom

      IIF 33
    • icon of address C/o Bridgestones, 125-127 Union Street, Oldham, OL1 1TE

      IIF 34
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Mentor House, Ainsworth St, Blackburn, England
    Active Corporate (1 parent, 183 offsprings)
    Equity (Company account)
    3,125 GBP2024-08-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    ASSIST SURVEYS LIMITED - 2009-06-27
    ASSIST FACILITIES MANAGEMENT LIMITED - 2007-10-05
    RIGHTZONE SOLUTIONS LIMITED - 2007-05-17
    icon of address Unit 3 Barnfield Way, Altham, Accrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 3
    EUROPEAN ENVIRONMENTAL ANALYSIS LIMITED - 2007-10-05
    EUROPEAN ASBESTOS REMOVALS LIMITED - 2006-05-04
    INSANIA LIMITED - 2004-04-08
    icon of address Unit 3 Barnfield Way, Altham, Accrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,339 GBP2017-11-30
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    NATIONWIDE ASBESTOS PROPERTY SURVEYS LIMITED - 2007-10-05
    NATIONWIDE PLUMBING SUPPLIES LTD - 2001-12-17
    icon of address C/o Bridgestones, 125-127 Union Street, Oldham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    358,901 GBP2015-11-30
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 24 - Right to appoint or remove directorsOE
    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
  • 5
    FIBRETECH ASBESTOS LTD - 2012-06-29
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -103,099 GBP2024-11-30
    Officer
    icon of calendar 2015-03-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-05-05 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    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
    icon of calendar 2016-07-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Suite 15 Highfield House, Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Moreton House 16 Trident Park, Trident Way, Blackburn, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    72,799 GBP2024-11-30
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    BRONZEMAN LIMITED - 2004-10-12
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,424 GBP2024-09-30
    Officer
    icon of calendar 2008-05-14 ~ now
    IIF 1 - Director → ME
    icon of calendar 2024-05-16 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
Ceased 8
  • 1
    ASSIST SURVEYS LIMITED - 2009-06-27
    ASSIST FACILITIES MANAGEMENT LIMITED - 2007-10-05
    RIGHTZONE SOLUTIONS LIMITED - 2007-05-17
    icon of address Unit 3 Barnfield Way, Altham, Accrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2007-11-05 ~ 2008-05-14
    IIF 13 - Director → ME
    icon of calendar 2007-02-22 ~ 2007-11-04
    IIF 19 - Secretary → ME
  • 2
    EUROPEAN ENVIRONMENTAL ANALYSIS LIMITED - 2007-10-05
    EUROPEAN ASBESTOS REMOVALS LIMITED - 2006-05-04
    INSANIA LIMITED - 2004-04-08
    icon of address Unit 3 Barnfield Way, Altham, Accrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,339 GBP2017-11-30
    Officer
    icon of calendar 2007-06-25 ~ 2008-05-14
    IIF 11 - Director → ME
    icon of calendar 2004-02-25 ~ 2007-08-06
    IIF 20 - Secretary → ME
  • 3
    NATIONWIDE ASBESTOS PROPERTY SURVEYS LIMITED - 2007-10-05
    NATIONWIDE PLUMBING SUPPLIES LTD - 2001-12-17
    icon of address C/o Bridgestones, 125-127 Union Street, Oldham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    358,901 GBP2015-11-30
    Officer
    icon of calendar 2002-04-04 ~ 2002-05-13
    IIF 3 - Director → ME
    icon of calendar 2007-06-25 ~ 2008-05-14
    IIF 10 - Director → ME
    icon of calendar 2005-10-20 ~ 2007-08-06
    IIF 18 - Secretary → ME
  • 4
    FIBRETECH ASBESTOS LTD - 2012-06-29
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -103,099 GBP2024-11-30
    Officer
    icon of calendar 2011-11-16 ~ 2015-03-17
    IIF 27 - Director → ME
  • 5
    icon of address Moreton House 16 Trident Park, Trident Way, Blackburn, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    72,799 GBP2024-11-30
    Officer
    icon of calendar 2013-12-10 ~ 2019-09-01
    IIF 2 - Director → ME
  • 6
    icon of address Unit 3 Barnfield Way, Altham, Accrington
    Active Corporate (2 parents)
    Equity (Company account)
    10,855 GBP2021-06-26
    Officer
    icon of calendar 2015-09-14 ~ 2022-10-25
    IIF 9 - Director → ME
  • 7
    icon of address Charter Buildings, Ashton Lane, Sale, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    954,769 GBP2024-05-31
    Officer
    icon of calendar 2009-10-13 ~ 2015-04-02
    IIF 8 - Director → ME
  • 8
    BRONZEMAN LIMITED - 2004-10-12
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,424 GBP2024-09-30
    Officer
    icon of calendar 2007-06-25 ~ 2008-05-14
    IIF 12 - Director → ME
    icon of calendar 2004-09-29 ~ 2007-08-06
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.