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

Dumoulin, Neil Patrick

    Related profiles found in government register
  • Dumoulin, Neil Patrick
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Firecrest House, Market Flat Lane, Scotton, Knaresborough, North Yorkshire, HG5 9JA, England

      IIF 1
  • Dumoulin, Neil Patrick
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Firecrest House, Market Flat Lane, Scotton, Knaresborough, North Yorkshire, HG5 9JA, England

      IIF 2 IIF 3 IIF 4
    • icon of address 28, Mathecombe Road, Slough, SL1 5FG, England

      IIF 6
    • icon of address 7 Beverley House, Main Street, Fulford, York, North Yorkshire, YO10 4QG, England

      IIF 7 IIF 8
    • icon of address 7 Beverley House, Main Street, Fulford, York, YO10 4QG, England

      IIF 9 IIF 10 IIF 11
  • Dumoulin, Neil Patrick
    British finance director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Hills Road, Cambridge, Cambridgeshire, CB2 1JP, United Kingdom

      IIF 12
    • icon of address 7 Beverley House, Main Street, Fulford, York, YO10 4QG, England

      IIF 13
  • Dumoulin, Neil Patrick
    British ceo born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 14
    • icon of address 46 Heslington Lane, Fulford, York, North Yorkshire, YO10 4NA, United Kingdom

      IIF 15
  • Dumoulin, Neil Patrick
    British cfo born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Heslington Lane, York, YO10 4NA, United Kingdom

      IIF 16
  • Dumoulin, Neil Patrick
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, East Parade, Leeds, LS1 2BH, England

      IIF 17
    • icon of address Regus Building 3, City West One, Gelderd Road, Leeds, West Yorkshire, LS12 6LN, England

      IIF 18
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 19
    • icon of address 46 Heslington Lane, Fulford, York, North Yorkshire, YO10 4NA, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 46 Heslington Lane, Fulford, York, YO10 4NA, United Kingdom

      IIF 25 IIF 26
  • Dumoulin, Neil Patrick
    British finance director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, East Parade, Leeds, West Yorkshire, LS1 2BH, England

      IIF 27
    • icon of address 10-12, East Parade, Leeds, West Yorkshire, LS1 2BH, United Kingdom

      IIF 28
    • icon of address 34 New House, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 29
    • icon of address 34, New House, 67-68 Hatton Garden, London, EC1N 8JY, United Kingdom

      IIF 30
    • icon of address Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 31
    • icon of address 46, Heslington Lane, Fulford, York, North Yorkshire, YO10 4NA, England

      IIF 32
  • Dumoulin, Neil Patrick
    British managing director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES

      IIF 33
  • Mr Neil Patrick Dumoulin
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Firecrest House, Market Flat Lane, Scotton, Knaresborough, North Yorkshire, HG5 9JA

      IIF 34
    • icon of address 46, Heslington Lane, Fulford, York, North Yorkshire, YO10 4NA, England

      IIF 35
  • Dumoulin, Neil Patrick

    Registered addresses and corresponding companies
    • icon of address 46, Heslington Lane, Fulford, York, North Yorkshire, YO10 4NA, England

      IIF 36
  • Mr Neil Patrick Dumoulin
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Firecrest House, Market Flat Lane, Scotton, Knaresborough, North Yorkshire, HG5 9JA

      IIF 37
    • icon of address 10-12, East Parade, Leeds, West Yorkshire, LS1 2BH, United Kingdom

      IIF 38
    • icon of address Regus Building 3, City West One, Gelderd Road, Leeds, West Yorkshire, LS12 6LN, England

      IIF 39
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 40 IIF 41
    • icon of address Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 42
    • icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 43
    • icon of address 46, Heslington Lane, Fulford, York, North Yorkshire, YO10 4NA, England

      IIF 44
    • icon of address 46, Heslington Lane, Fulford, York, North Yorkshire, YO10 4NA, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 46 Heslington Lane, Fulford, York, YO10 4NA, United Kingdom

      IIF 51 IIF 52
    • icon of address 46, Heslington Lane, York, YO10 4NA, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 7 Beverley House Main Street, Fulford, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 46 Heslington Lane Fulford, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DIRECTORY ENQUIRIES 118 LIMITED - 2013-07-01
    icon of address Firecrest House Market Flat Lane, Scotton, Knaresborough, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 46 Heslington Lane Fulford, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-30
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 46 Heslington Lane Fulford, York, North Yorkshire, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 46 Heslington Lane, Fulford, York, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2024-12-30
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 42 - Has significant influence or controlOE
  • 7
    icon of address 46 Heslington Lane Fulford, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 46 Heslington Lane, Fulford, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-27
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 9
    CUMULUS TELECOM LIMITED - 2015-05-01
    icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    277,310 GBP2017-06-29
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 43 - Has significant influence or controlOE
  • 10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 11
    icon of address 7 Beverley House Main Street, Fulford, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address 46 Heslington Lane, Fulford, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 46 Heslington Lane Fulford, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 14
    MURPHY APP LIMITED - 2023-08-28
    icon of address 46 Heslington Lane Fulford, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Regus Building 3 City West One, Gelderd Road, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address 46 Heslington Lane, Fulford, York, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2024-12-30
    Officer
    icon of calendar 2019-07-04 ~ 2019-07-04
    IIF 32 - Director → ME
    icon of calendar 2019-07-04 ~ 2019-07-04
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ 2019-07-04
    IIF 44 - Ownership of shares – 75% or more OE
  • 2
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-05-18 ~ 2018-07-30
    IIF 12 - Director → ME
  • 3
    icon of address Firecrest House Market Flat Lane, Scotton, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    209,363 GBP2016-06-30
    Officer
    icon of calendar 2013-07-22 ~ 2018-07-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-01
    IIF 37 - Has significant influence or control OE
  • 4
    icon of address Pavilion, 96 Kensington High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    407 GBP2022-12-31
    Officer
    icon of calendar 2021-01-27 ~ 2023-08-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2023-08-10
    IIF 50 - Ownership of shares – 75% or more OE
  • 5
    SNOWFALL GLOBAL RESERVATIONS LIMITED - 2025-02-03
    icon of address Pavilion, 96 Kensington High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,336 GBP2023-12-31
    Officer
    icon of calendar 2022-09-28 ~ 2023-04-12
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ 2023-04-12
    IIF 38 - Right to appoint or remove directors OE
  • 6
    HANLON & DUMOULIN FINE JEWELLERS LIMITED - 2017-12-20
    THE LITTLE PARLOUR YORK LIMITED - 2016-03-04
    icon of address 42 Little Shambles Jewellers, Shambles, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,024 GBP2017-06-30
    Officer
    icon of calendar 2016-01-14 ~ 2017-01-04
    IIF 8 - Director → ME
  • 7
    INGENIOUS TELECOM LIMITED - 2015-05-01
    icon of address Broomy Bineham Park Farm, East Grinstead Road, Chailey, Sussex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    325,885 GBP2024-06-30
    Officer
    icon of calendar 2014-05-09 ~ 2017-02-09
    IIF 11 - Director → ME
  • 8
    SNOWFALL LIMITED - 2025-06-16
    icon of address Pavilion, 96, Kensington High Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    851,611 GBP2023-12-31
    Officer
    icon of calendar 2020-05-01 ~ 2020-05-01
    IIF 29 - Director → ME
  • 9
    118 ENQUIRIES LIMITED - 2013-07-10
    icon of address Firecrest House Market Flat Lane, Scotton, Knaresborough, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300,861 GBP2018-03-31
    Officer
    icon of calendar 2013-07-22 ~ 2018-07-01
    IIF 2 - Director → ME
  • 10
    icon of address Firecrest House Market Flat Lane, Scotton, Knaresborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,984 GBP2018-03-31
    Officer
    icon of calendar 2015-12-01 ~ 2018-07-01
    IIF 3 - Director → ME
  • 11
    icon of address C/o Prestwood, Pavilion, 96 Kensington High Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-04 ~ 2023-08-10
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ 2023-08-10
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 12
    SNOWFALL SPARE LIMITED - 2022-09-15
    icon of address Pavilion, 96 Kensington High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-30
    Officer
    icon of calendar 2021-09-08 ~ 2023-04-26
    IIF 27 - Director → ME
  • 13
    SNOWFALL ESOP LIMITED - 2020-07-08
    icon of address 96 Kensington High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-05-13 ~ 2020-05-13
    IIF 30 - Director → ME
    icon of calendar 2022-01-01 ~ 2023-08-01
    IIF 17 - Director → ME
  • 14
    icon of address 134 Edmund Street, Birmingham
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-01-10 ~ 2021-05-27
    IIF 33 - Director → ME
  • 15
    EPICCO LIMITED - 2015-04-15
    CUBE TELECOM LIMITED - 2016-03-24
    O-BIT GROUP LIMITED - 2010-12-03
    icon of address 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-04-15 ~ 2012-10-01
    IIF 6 - Director → ME
  • 16
    icon of address 2 Silkwood Office Park, Fryers Way, Ossett, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,835 GBP2024-08-31
    Officer
    icon of calendar 2013-01-23 ~ 2018-07-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-07-01
    IIF 34 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.