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

Powell-cook, Neale Alan

    Related profiles found in government register
  • Powell-cook, Neale Alan

    Registered addresses and corresponding companies
    • icon of address 23 Kingswood Grange, Babylon Lane, Lower Kingswood, Tadworth, Surrey, KT20 6UY

      IIF 1 IIF 2 IIF 3
  • Powell Cook, Neale Alan

    Registered addresses and corresponding companies
    • icon of address 23 Kingswood Grange, Babylon Lane, Lower Kingswood, Surrey, KT20 6UY

      IIF 4 IIF 5
  • Powell-cook, Neale Alan
    British finance director

    Registered addresses and corresponding companies
    • icon of address 23 Kingswood Grange, Babylon Lane, Lower Kingswood, Tadworth, Surrey, KT20 6UY

      IIF 6
  • Powell Cook, Neale Alan
    British finance director

    Registered addresses and corresponding companies
    • icon of address 23 Kingswood Grange, Babylon Lane, Lower Kingswood, Surrey, KT20 6UY

      IIF 7
  • Powell Cook, Neale Alan
    British director born in July 1962

    Registered addresses and corresponding companies
    • icon of address 23 Kingswood Grange, Babylon Lane, Lower Kingswood, Surrey, KT20 6UY

      IIF 8
  • Powell Cook, Neale Alan
    British finance director born in July 1962

    Registered addresses and corresponding companies
  • Powell-cook, Neale Alan
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 14
  • Powell-cook, Neale Alan
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT, United Kingdom

      IIF 15 IIF 16
  • Powell-cook, Neale Alan
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Heath Avenue, Kirkintilloch, Glasgow, G66 4LG

      IIF 17
    • icon of address 2 The Bield, 42 Park Lane East, Reigate, Surrey, RH2 8HR, United Kingdom

      IIF 18
  • Powell-cook, Neale Alan
    British finance director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Neale Alan Powell-cook
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT, United Kingdom

      IIF 23
  • Mr Neale Alan Powell-cook
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Bield, 42 Park Lane East, Reigate, Surrey, RH2 8HR, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-24 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2008-03-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    GOLDEN ACRE DAIRY FOODS LIMITED - 2019-07-01
    icon of address 13 Heath Avenue, Kirkintilloch, Glasgow
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-04-02 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address 10 York Place, Edinburgh, Scotland
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 10 York Place, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,376 GBP2023-12-31
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 14 - Director → ME
Ceased 11
  • 1
    FAYREFIELD DAIRY SOLUTIONS LIMITED - 2002-09-02
    icon of address Englesea House, Barthomley Road, Crewe, Cheshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-01-10 ~ 2007-03-26
    IIF 12 - Director → ME
  • 2
    MITRESHELF 76 LIMITED - 1990-04-02
    icon of address The Creamery, Commerce Road, Stranraer
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2005-01-10 ~ 2007-03-28
    IIF 19 - Director → ME
    icon of calendar 2005-01-10 ~ 2007-03-28
    IIF 1 - Secretary → ME
  • 3
    BESNIER (UK) LIMITED - 1999-04-14
    GOURMET FRESH FOODS LIMITED - 1993-12-01
    DAVID BROUGH (GOURMET FOODS) LIMITED - 1992-07-01
    DAVID BROUGH (CHEESE IMPORTS) LIMITED - 1983-11-25
    BREWGLOW LIMITED - 1981-12-31
    icon of address Grosvenor House, 65-71 London Road, Redhill, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-03-31 ~ 2007-03-28
    IIF 10 - Director → ME
    icon of calendar 1998-12-30 ~ 2007-03-28
    IIF 4 - Secretary → ME
  • 4
    A. MCLELLAND & SON LIMITED - 2006-11-01
    icon of address The Creamery, Commerce Road, Stranraer
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2005-01-10 ~ 2007-03-28
    IIF 22 - Director → ME
    icon of calendar 2005-01-10 ~ 2007-03-28
    IIF 2 - Secretary → ME
  • 5
    icon of address Grosvenor House, 65-71 London Road, Redhill, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-16 ~ 2007-03-28
    IIF 8 - Director → ME
    icon of calendar 2006-06-16 ~ 2007-03-28
    IIF 5 - Secretary → ME
  • 6
    icon of address 10 York Place, Edinburgh, Scotland
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-09-30 ~ 2021-09-30
    IIF 24 - Has significant influence or control OE
  • 7
    MACROCOM (800) LIMITED - 2002-12-18
    icon of address The Creamery, Commerce Road, Stranraer
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-10 ~ 2007-03-28
    IIF 21 - Director → ME
    icon of calendar 2005-01-10 ~ 2007-03-28
    IIF 3 - Secretary → ME
  • 8
    REDINCH LIMITED - 1999-06-16
    icon of address Crowness Road, Hatston Industrial Estate, Kirkwall, Orkney
    Active Corporate (8 parents)
    Equity (Company account)
    4,712,811 GBP2024-03-31
    Officer
    icon of calendar 2005-01-10 ~ 2007-03-26
    IIF 13 - Director → ME
  • 9
    HOMACK (NO.57) LIMITED - 1997-04-08
    icon of address 1 George Square, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-10 ~ 2007-04-23
    IIF 11 - Director → ME
  • 10
    MACROCOM (285) LIMITED - 1995-01-10
    icon of address The Creamery, Commerce Road, Stranraer
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-10 ~ 2007-03-28
    IIF 20 - Director → ME
    icon of calendar 2005-01-10 ~ 2007-03-28
    IIF 6 - Secretary → ME
  • 11
    L.N.C.D. PRIVATE LABEL LIMITED - 2010-03-30
    icon of address Grosvenor House, 65-71 London Road, Redhill, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2007-03-28
    IIF 9 - Director → ME
    icon of calendar 2006-04-28 ~ 2007-03-28
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.