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 David Rimmer

    Related profiles found in government register
  • Mr Neil David Rimmer
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Butts, Castlett Street, Guiting Power, Cheltenham, Gloucestershire, GL54 5US

      IIF 1
  • Rimmer, Neil David
    British commercial director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, Carolina Court, Doncaster, South Yorkshire, DN4 5RA, England

      IIF 2 IIF 3
    • icon of address C/o Jbp, 34 Smith Square, London, SW1P 3HL, England

      IIF 4
  • Rimmer, Neil David
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, St. Johns Road, Edinburgh, EH12 7SB

      IIF 5
    • icon of address The Butts, Castlett Street, Guiting Power, Gloucester, GL54 5US, United Kingdom

      IIF 6
    • icon of address 49, Greek Street, London, W1D 4EG, England

      IIF 7 IIF 8 IIF 9
    • icon of address 6th Floor, 33 Holborn, London, EC1N 2HT, England

      IIF 10
    • icon of address 6th Floor, 33 Holborn, London, England, EC1N 2HT, England

      IIF 11 IIF 12 IIF 13
    • icon of address C/o Turcan Connell, 12 Stanhope Gate, London, W1K 1AW, England

      IIF 15
    • icon of address 133, Station Road, Sidcup, DA15 7AA, England

      IIF 16
    • icon of address 133, Station Road, Sidcup, Kent, DA15 7AA

      IIF 17
    • icon of address 133, Station Road, Sidcup, Kent, DA15 7AA, England

      IIF 18 IIF 19
  • Rimmer, Neil David
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House , Suite 1, Carolina Court, Doncaster, South Yorkshire, DN4 5RA, England

      IIF 20
    • icon of address The Butts, Castlett Street, Guiting Power, Gloucester, GL54 5US, United Kingdom

      IIF 21
    • icon of address 6th Floor, 33 Holborn, London, EC1N 2HT, England

      IIF 22 IIF 23
    • icon of address 133, Station Road, Sidcup, Kent, DA15 7AA, England

      IIF 24
  • Mr Neil Rimmer
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Jbp, 34 Smith Square, London, SW1P 3HL, England

      IIF 25
  • Rimmer, Neil David
    born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Butts, Castlett Street, Guiting Power, Gloucestershire, GL54 5US, England

      IIF 26
    • icon of address 133, Station Road, Sidcup, Kent, DA15 7AA, United Kingdom

      IIF 27
  • Rimmer, Neil David
    British business consultant born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Clarkes Way, Welton, Daventry, Northamptonshire, NN11 2JJ

      IIF 28
  • Rimmer, Neil David
    British chartered engineer born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Butts, Castlett Street, Guiting Power, Cheltenham, Gloucestershire, GL54 5US, United Kingdom

      IIF 29
  • Rimmer, Neil David
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Clarkes Way, Welton, Daventry, Northamptonshire, NN11 2JJ

      IIF 30
    • icon of address The Old Coach House, Flecknoe, Rugby, Warwickshire, CV23 8AT, United Kingdom

      IIF 31
  • Rimmer, Neil David
    British management consultant born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Butts, Castlett Street, Guiting Power, Cheltenham, Gloucestershire, GL54 5US, England

      IIF 32
  • Rimmer, Neil David
    British

    Registered addresses and corresponding companies
    • icon of address The Butts, Castlett Street, Guiting Power, Cheltenham, Gloucestershire, GL54 5US

      IIF 33
    • icon of address The Butts, Castlett Street, Guiting Power, Gloucester, GL54 5US, United Kingdom

      IIF 34
  • Rimmer, Neil David
    British company director

    Registered addresses and corresponding companies
    • icon of address The Butts, Castlett Street, Guiting Power, Gloucester, GL54 5US, United Kingdom

      IIF 35
  • Rimmer, Neil David
    British director

    Registered addresses and corresponding companies
    • icon of address 15 Clarkes Way, Welton, Daventry, Northamptonshire, NN11 2JJ

      IIF 36
  • Rimmer, Neil David

    Registered addresses and corresponding companies
    • icon of address The Butts, Castlett Street, Guiting Power, Cheltenham, Gloucestershire, GL54 5US, England

      IIF 37
  • Rimmer, Neil

    Registered addresses and corresponding companies
    • icon of address 133, Station Road, Sidcup, Kent, DA15 7AA, England

      IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 133 Station Road, Sidcup, Kent
    Dissolved Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,096,400 GBP2019-09-30
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 2
    BOOKER MONTAGUE LEASING LIMITED - 2003-06-11
    BRUMHILL COMPANY LIMITED - 2001-09-20
    icon of address C/o Taxassist Accountants, 133 Station Road, Sidcup, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-14 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2008-07-25 ~ dissolved
    IIF 34 - Secretary → ME
  • 3
    RAP MANAGEMENT LIMITED - 2009-06-12
    icon of address C/o, The Macdonald Partnership Plc, New Broad Street House 35 New Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-10 ~ dissolved
    IIF 6 - Director → ME
  • 4
    RANGEFORD MANAGEMENT LIMITED - 2014-08-01
    RANGEFORD LIMITED - 2013-04-18
    ECV DEVELOPMENTS LIMITED - 2013-03-05
    icon of address 133 Station Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    104,096 GBP2016-11-01 ~ 2017-10-31
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2011-11-01 ~ dissolved
    IIF 38 - Secretary → ME
  • 5
    BYRON ESTATES LIMITED - 2001-07-27
    icon of address 133 Station Road, Sidcup, Kent
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -72,590 GBP2016-04-01 ~ 2017-09-30
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2010-03-19 ~ dissolved
    IIF 33 - Secretary → ME
  • 6
    icon of address First Floor Glentor, Balland Lane, Ashburton, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 7
    ECVD LLP - 2013-03-12
    icon of address 133 Station Road, Sidcup, Kent
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 8
    DC DEBT ASSETS LIMITED - 2008-10-17
    icon of address 113 St. Johns Road, Edinburgh
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    42,878 GBP2016-10-01 ~ 2017-09-30
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address The Butts Castlett Street, Guiting Power, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-12 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2008-05-12 ~ dissolved
    IIF 37 - Secretary → ME
  • 10
    icon of address The Butts Castlett Street, Guiting Power, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,561 GBP2023-09-30
    Officer
    icon of calendar 2006-03-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 20
  • 1
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-25 ~ 2017-02-28
    IIF 19 - Director → ME
  • 2
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-09 ~ 2017-02-28
    IIF 3 - Director → ME
    icon of calendar 2014-08-22 ~ 2015-04-25
    IIF 20 - Director → ME
  • 3
    SAVINGS AND LOANS EDUCATION - 2018-10-04
    SALAD PUBLIC RESPONSIBILITY OVERSIGHT BOARD - 2018-07-05
    icon of address C/o Jbp, 34 Smith Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ 2018-07-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ 2018-07-06
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 4
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2017-03-13
    IIF 16 - Director → ME
  • 5
    icon of address Avon Care Homes Ltd Mendip Court, Bath Road, Wells, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,218,573 GBP2024-03-31
    Officer
    icon of calendar 2016-11-30 ~ 2017-01-30
    IIF 18 - Director → ME
  • 6
    icon of address 6th Floor 33 Holborn, London, England, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-02-14 ~ 2017-02-20
    IIF 24 - Director → ME
  • 7
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-09 ~ 2015-09-30
    IIF 22 - Director → ME
  • 8
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2017-02-20
    IIF 23 - Director → ME
  • 9
    RANGEFORD LIMITED - 2013-04-23
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (8 parents, 15 offsprings)
    Officer
    icon of calendar 2013-04-19 ~ 2017-02-20
    IIF 10 - Director → ME
  • 10
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-22 ~ 2017-02-20
    IIF 11 - Director → ME
  • 11
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-18 ~ 2017-02-20
    IIF 12 - Director → ME
  • 12
    icon of address 49 Greek Street, London, England
    Active Corporate (9 parents, 10 offsprings)
    Equity (Company account)
    391,900 GBP2019-12-31
    Officer
    icon of calendar 2017-10-10 ~ 2019-09-30
    IIF 9 - Director → ME
  • 13
    SALAD PROJECTS LIMITED - 2024-10-11
    icon of address 49 Greek Street, London, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -44,063 GBP2019-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2019-09-05
    IIF 8 - Director → ME
  • 14
    SALAD CAPITAL LIMITED - 2018-12-18
    icon of address 49 Greek Street Greek Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -959 GBP2024-12-31
    Officer
    icon of calendar 2017-11-14 ~ 2019-10-01
    IIF 15 - Director → ME
  • 15
    icon of address 49 Greek Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -914,620 GBP2020-12-31
    Officer
    icon of calendar 2017-11-14 ~ 2019-09-05
    IIF 7 - Director → ME
  • 16
    icon of address York Farm Business Centre, Watling Street East, Towcester, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    362,085 GBP2024-01-31
    Officer
    icon of calendar 2003-06-10 ~ 2006-07-18
    IIF 30 - Director → ME
    icon of calendar 2003-06-10 ~ 2003-06-10
    IIF 36 - Secretary → ME
  • 17
    LINWOOD PARK (BARNSLEY) LIMITED - 2020-10-08
    icon of address Val Waterhouse Centre, 41 - 43 Kent Street, Grimsby, North East Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    135,143 GBP2020-03-29
    Officer
    icon of calendar 2016-03-10 ~ 2016-04-27
    IIF 2 - Director → ME
  • 18
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-07-03 ~ 2017-02-20
    IIF 13 - Director → ME
  • 19
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-07-03 ~ 2017-02-20
    IIF 14 - Director → ME
  • 20
    PHASETECHNICS LIMITED - 2005-01-10
    icon of address 5 Dalziel Road, Hillington Park, Glasgow, Scotland Uk.
    Active Corporate (2 parents)
    Equity (Company account)
    437,435 GBP2024-03-31
    Officer
    icon of calendar 2006-06-12 ~ 2007-04-16
    IIF 28 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.