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

Currie, Neill

    Related profiles found in government register
  • Currie, Neill
    British accountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH, England

      IIF 1
    • Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AD, United Kingdom

      IIF 2
    • Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 3 IIF 4
    • Lumaneri House, Blythe Gate, Shirley, Solihull, B90 8AH, England

      IIF 5 IIF 6 IIF 7
  • Currie, Neill
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Highland Road, Leamington Spa, CV32 7EQ, England

      IIF 9
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH, United Kingdom

      IIF 10 IIF 11
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 12 IIF 13
    • The Exchange, Haslucks Green Road, Shirley, Solihull, B90 2EL, United Kingdom

      IIF 14
  • Currie, Neill
    British accountant born in September 1919

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange, Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL, United Kingdom

      IIF 15
  • Currie, Neill
    born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lumaneri House, Blythe Gate, Shirley, Solihull, B90 8AH, England

      IIF 16
  • Currie, Neill
    British accountant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Lumaneri House, Blythe Gate, Shirley, Solihull, B90 8AH, England

      IIF 17 IIF 18
  • Currie, Neill
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6 Hampton Grange, Meriden, Coventry, CV7 7RU, United Kingdom

      IIF 19
  • Currie, Neill
    British accountant born in September 1959

    Registered addresses and corresponding companies
    • Millbourne House Washbrook Lane, Allesley, Coventry, West Midlands, CV5 9FH

      IIF 20 IIF 21 IIF 22
  • Currie, Neill
    British chartered accountant born in September 1959

    Registered addresses and corresponding companies
    • Millbourne House Washbrook Lane, Allesley, Coventry, West Midlands, CV5 9FH

      IIF 23 IIF 24
  • Currie, Neill
    British company director born in September 1959

    Registered addresses and corresponding companies
    • Millbourne House Washbrook Lane, Allesley, Coventry, West Midlands, CV5 9FH

      IIF 25
  • Mr Neill Currie
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Highland Road, Leamington Spa, CV32 7EQ, England

      IIF 26
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH, United Kingdom

      IIF 27
    • The Exchange, Haslucks Green Road, Shirley, Solihull, B90 2EL, United Kingdom

      IIF 28 IIF 29
  • Currie, Neill
    English chartered accountant born in September 1959

    Registered addresses and corresponding companies
    • 44 Merynton Avenue, Coventry, West Midlands, CV4 7BN

      IIF 30
  • Currie, Neill
    British

    Registered addresses and corresponding companies
    • Millbourne House Washbrook Lane, Allesley, Coventry, West Midlands, CV5 9FH

      IIF 31
  • Mr Neill Currie
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6 Hampton Grange, Meriden, Coventry, CV7 7RU, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 5
  • 1
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-09 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 2
    The Exchange Haslucks Green Road, Shirley, Solihull, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-10 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-10-10 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    6 Hampton Grange, Meriden, Coventry, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    34,485 GBP2024-02-28
    Officer
    2018-01-26 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-05-24 ~ now
    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 32 - Right to appoint or remove directorsOE
  • 4
    JERROMS FINANCIAL PLANNING LTD - 2019-10-17
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    382 GBP2021-06-30
    Officer
    2019-06-28 ~ dissolved
    IIF 12 - director → ME
  • 5
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2013-11-29 ~ dissolved
    IIF 3 - director → ME
Ceased 22
  • 1
    COGNITOR LIMITED - 2017-06-21
    4385, 04073046: Companies House Default Address, Cardiff
    Corporate (2 offsprings)
    Officer
    2001-06-07 ~ 2001-09-06
    IIF 31 - secretary → ME
  • 2
    ACCIDENT CLAIMS PROTECT LIMITED - 2003-01-07
    ACCIDENT CLAIMS SERVICE LIMITED - 2000-07-19
    6th Floor 3 Hardman Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    1998-10-06 ~ 2001-06-07
    IIF 22 - director → ME
  • 3
    EDEN CURRIE LIMITED - 2023-05-24
    ANDERSONS EDEN CURRIE LIMITED - 2001-02-16
    H.J. ANDERSON & CO LIMITED - 2000-06-13
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2000-06-13 ~ 2006-08-31
    IIF 24 - director → ME
  • 4
    THE COMPENSATION HELPLINE LIMITED - 2002-03-18
    6th Floor 3 Hardman Street, Manchester
    Dissolved corporate (5 parents)
    Officer
    1998-08-04 ~ 2001-06-07
    IIF 21 - director → ME
  • 5
    6 Hampton Grange, Meriden, Coventry, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    34,485 GBP2024-02-28
    Person with significant control
    2018-01-26 ~ 2018-04-09
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BREEZE BOOKS LIMITED - 2015-06-03
    Lumaneri House Blythe Gate, Shirley, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2015-01-21 ~ 2023-04-30
    IIF 5 - director → ME
  • 7
    2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    2004-11-23 ~ 2006-08-31
    IIF 20 - director → ME
  • 8
    Lumaneri House Blythe Gate, Shirley, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    537 GBP2023-03-31
    Officer
    2022-08-01 ~ 2023-05-01
    IIF 17 - director → ME
  • 9
    Lumaneri House Blythe Gate, Shirley, Solihull, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,765 GBP2023-03-31
    Officer
    2022-08-01 ~ 2023-05-01
    IIF 18 - director → ME
  • 10
    26/28 Goodall Street, Walsall, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    472,936 GBP2018-08-31
    Officer
    ~ 1991-12-31
    IIF 30 - director → ME
  • 11
    CRYSTAL MIRO MEDIA LIMITED - 2004-11-25
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Corporate (4 parents, 104 offsprings)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2007-04-19 ~ 2023-05-01
    IIF 4 - director → ME
  • 12
    Lumaneri House Blythe Gate, Shirley, Solihull, England
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    743,835 GBP2023-06-30
    Officer
    2014-03-06 ~ 2023-05-01
    IIF 8 - director → ME
    2014-03-05 ~ 2014-03-05
    IIF 15 - director → ME
  • 13
    PLANNING TOGETHER LIMITED - 2019-10-17
    MORTGAGES TOGETHER LIMITED - 2017-02-17
    EMPLOYMENT PRACTICES LIABILITY LIMITED - 2003-06-12
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    118,636 GBP2023-06-30
    Officer
    2011-11-03 ~ 2023-05-01
    IIF 2 - director → ME
  • 14
    JERROMS (BROMSGROVE) LIMITED - 2022-08-02
    JERROMS PRIDDEY LIMITED - 2017-08-01
    Lumaneri House Blythe Gate, Shirley, Solihull, England
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    447,980 GBP2023-06-30
    Officer
    2013-03-06 ~ 2023-05-01
    IIF 7 - director → ME
  • 15
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    411,706 GBP2023-06-30
    Officer
    2019-03-04 ~ 2023-04-05
    IIF 13 - director → ME
  • 16
    Lumaneri House Blythe Gate, Shirley, Solihull, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2006-10-23 ~ 2023-05-01
    IIF 16 - llp-designated-member → ME
  • 17
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-09-02 ~ 2023-05-01
    IIF 10 - director → ME
  • 18
    JERROMS LIMITED - 2014-02-04
    JERROM ACCOUNTING LIMITED - 2006-10-30
    JERROMS LIMITED - 2006-10-10
    Lumaneri House Blythe Gate, Shirley, Solihull, England
    Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    62,564 GBP2023-06-30
    Officer
    2010-04-06 ~ 2023-05-01
    IIF 6 - director → ME
  • 19
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    3 GBP2022-04-30
    Officer
    2014-05-06 ~ 2023-05-01
    IIF 1 - director → ME
  • 20
    The Old Barn, Caverswall Park, Caverswall Lane
    Dissolved corporate (1 parent)
    Officer
    2000-05-26 ~ 2001-02-22
    IIF 23 - director → ME
  • 21
    C/o Poppleton & Appleby, The Old Barn Caverswall Park, Caverswall Lane, Stoke On Trent
    Dissolved corporate (2 parents)
    Officer
    2001-07-04 ~ 2001-10-12
    IIF 25 - director → ME
  • 22
    69 High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    221,486 GBP2023-11-30
    Officer
    2016-10-17 ~ 2022-06-21
    IIF 9 - director → ME
    Person with significant control
    2016-10-17 ~ 2022-05-21
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
© 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.