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 Simon Philip Neill

    Related profiles found in government register
  • Mr Simon Philip Neill
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Philip Neiil
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 5
  • Mr Simon Philip Neill
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/2 34, Lawrence Street, Glasgow, G11 5HD, United Kingdom

      IIF 6
  • Neill, Simon Philip
    British commercial director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 22, Merryfield Grange, Bolton, Lancs, BL1 5GS, United Kingdom

      IIF 7
    • Hamill House, 112-116 Chorley New Road, Bolton, BL1 4DH

      IIF 8
    • Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 9 IIF 10 IIF 11
  • Neill, Simon Philip
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Hq - Hamill At The Quays, Clippers Quay, Salford, M50 3XP, England

      IIF 14
  • Neill, Simon Philip
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Hamill House, 112 - 116 Chorley New Road, Bolton, Lancashire, BL1 4DH, England

      IIF 15 IIF 16 IIF 17
  • Neill, Simon Philip
    British finance director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Hq - Hamill At The Quays, Clippers Quay, Salford, M50 3XP, England

      IIF 18
  • Neill, Simon Philip
    British none born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 19
  • Neill, Simon Philip
    British property management born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Hq, Clippers Quay, Salford, M50 3XP, England

      IIF 20
  • Neill, Simon Philip
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/2 34, Lawrence Street, Glasgow, G11 5HD, United Kingdom

      IIF 21
    • Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 22
  • Neill, Simon Philip
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Wood Street, Bolton, BL1 1DY, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    C/o Frp Advisory Llp Derby House, 12 Winckley Squarre, Preton
    Dissolved corporate (2 parents)
    Equity (Company account)
    -432,626 GBP2018-09-29
    Officer
    2009-03-30 ~ dissolved
    IIF 14 - director → ME
  • 2
    2/2 34 Lawrence Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-03 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    Hamill House, 112 - 116 Chorley New Road, Bolton, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-16 ~ dissolved
    IIF 17 - director → ME
  • 4
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved corporate (2 parents)
    Equity (Company account)
    -102,398 GBP2018-09-29
    Officer
    2008-09-01 ~ dissolved
    IIF 20 - director → ME
  • 5
    Hamill House, 112 - 116 Chorley New Road, Bolton, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-16 ~ dissolved
    IIF 16 - director → ME
  • 6
    Hamill House, 112 - 116 Chorley New Road, Bolton, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-16 ~ dissolved
    IIF 15 - director → ME
  • 7
    Hq - Hamill At The Quays, Clippers Quay, Salford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-30
    Officer
    2012-05-01 ~ dissolved
    IIF 18 - director → ME
Ceased 10
  • 1
    Vestra Property Management Limited, 3 Swan Road, Seaton, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2018-03-05 ~ 2019-10-22
    IIF 22 - director → ME
  • 2
    Field House, Station Approach, Harlow, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2012-07-27 ~ 2019-10-22
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-22
    IIF 3 - Has significant influence or control OE
  • 3
    Field House, Station Approach, Harlow, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2012-07-27 ~ 2019-10-22
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-22
    IIF 1 - Has significant influence or control OE
  • 4
    Field House, Station Approach, Harlow, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2012-07-27 ~ 2019-10-22
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-22
    IIF 5 - Has significant influence or control OE
  • 5
    Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2009-08-01 ~ 2019-05-01
    IIF 7 - director → ME
  • 6
    14 Wood Street, Bolton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-08-04 ~ 2018-04-03
    IIF 23 - director → ME
  • 7
    Poolman Property Management Suite 125 Peel House, 30 The Downs, Altrincham, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2013-09-09 ~ 2019-10-22
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-22
    IIF 2 - Has significant influence or control OE
  • 8
    Field House, Station Approach, Harlow, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2013-05-14 ~ 2019-10-22
    IIF 9 - director → ME
  • 9
    C/o Managing Estates Ltd, Riverside House Brymau Three Trading Estate, River Lane, Chester, Wales
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2012-08-14 ~ 2018-05-30
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-30
    IIF 4 - Has significant influence or control OE
  • 10
    C/o Pad Unit 13 Dunscar Business Park, Blackburn Road, Bolton, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2011-10-24 ~ 2016-02-16
    IIF 8 - 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.