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 Richard Jonathan Neal

    Related profiles found in government register
  • Mr Richard Jonathan Neal
    English born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2, Burnside Close, Ovingham, Prudhoe, England, NE42 6BS, United Kingdom

      IIF 1
    • 2, Burnside Close, Ovingham, Prudhoe, NE42 6BS, England

      IIF 2
    • St Mary's Vicarage, 2, Burnside Close, Ovingham, Prudhoe, NE42 6BS, England

      IIF 3
  • Neal, Richard Jonathan
    English accountant born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2, 2 Burnside Close, Ovingham, Prudhoe, Northumberland, NE42 6BS, United Kingdom

      IIF 4
  • Neal, Richard Jonathan
    English director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2, Burnside Close, Ovingham, Prudhoe, England, NE42 6BS, United Kingdom

      IIF 5
  • Neal, Richard Jonathan
    English management consultant born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • St Mary's Vicarage, 2, Burnside Close, Ovingham, Prudhoe, NE42 6BS, England

      IIF 6
  • Neal, Richard Jonathan
    British accountant born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Materials Processing Institute, Eston Road, Middlesbrough, TS6 6US, England

      IIF 7
  • Neal, Richard Jonathan
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 9d, Marquis Court, Low Prudhoe, Prudhoe, Northumberland, NE42 6PJ, England

      IIF 8
  • Mr Richard Jonathan Neal
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hershel Annex, Kings Road, Newcastle Upon Tyne, Tyne & Wear, NE1 7RU

      IIF 9
    • Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF, England

      IIF 10
  • Richard Jonathan Neal
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Burnside Close, Ovingham, Prudhoe, NE42 6BS, United Kingdom

      IIF 11
  • Mr Jonathan Richard Neal
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Neal, Richard Jonathan
    English company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eston, Road, Middlesbrough, TS6 6US, England

      IIF 15
  • Neal, Jonathan Richard
    British chairman born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 16
  • Neal, Jonathan Richard
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Colebrook Ltd, The Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 17
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 18 IIF 19 IIF 20
    • 18, 4th Floor, 18 St Cross Street, Holborn, London, EC1 8UN, England

      IIF 23 IIF 24
    • Albion House, Borstal Street, Rochester, ME1 3HL

      IIF 25 IIF 26
    • 28, Church Field, Snodland, Kent, ME6 5AR, England

      IIF 27
  • Neal, Jonathan Richard
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, 4, Meadows Business Park, Station Approach Blackwater, Camberley, Surrey, GU17 9AB, United Kingdom

      IIF 28 IIF 29
    • The Joiners Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ, United Kingdom

      IIF 30
    • 28, Church Field, Snodland, Kent, ME6 5AR

      IIF 31
    • 28, Church Field, Snodland, Kent, ME6 5AR, England

      IIF 32
  • Neal, Richard Jonathan
    British accountant born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hershel Annex, Kings Road, Newcastle Upon Tyne, Tyne & Wear, NE1 7RU, United Kingdom

      IIF 33
    • Rmt Accountants, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 34
    • The Biosphere, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5BX, England

      IIF 35
    • Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF, England

      IIF 36
    • 2, Burnside Close, Ovingham, Prudhoe, NE42 6BS, United Kingdom

      IIF 37
    • 14, Younghall Close, Greenside, Ryton, Northumberland, NE40 4QG, England

      IIF 38 IIF 39
    • 10, Cadehill Road, Stocksfield, Northumberland, NE43 7PB, England

      IIF 40
  • Neal, Richard Jonathan
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Burnside Close, Ovingham, Prudhoe, Northumberland, NE42 6BS, United Kingdom

      IIF 41
  • Neal, Richard Jonathan
    British

    Registered addresses and corresponding companies
    • Fenholme House Cade Hill Road, Stocksfield, Northumberland, NE43 7PB

      IIF 42 IIF 43 IIF 44
  • Richard Neal
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Burnside Close, Ovingham, Prudhoe, NE42 6BS, United Kingdom

      IIF 45
  • Neal, Jonathan Richard

    Registered addresses and corresponding companies
  • Neal, Richard Jonathan

    Registered addresses and corresponding companies
    • Hershel Annex, Kings Road, Newcastle Upon Tyne, Tyne & Wear, NE1 7RU, United Kingdom

      IIF 55
  • Neal, Jonathan Richard
    British

    Registered addresses and corresponding companies
    • 14 Hathaway Court, The Esplanade, Rochester, Kent, ME1 1QX

      IIF 56
  • Neal, Jonathan Richard
    British company director

    Registered addresses and corresponding companies
    • Albion House, Borstal Street, Rochester, ME1 3HL

      IIF 57
  • Neal, Jonathan Richard
    Other

    Registered addresses and corresponding companies
    • Riverside House, 4, Meadows Business Park, Station Approach Blackwater, Camberley, Surrey, GU17 9AB, United Kingdom

      IIF 58
  • Neal, Jonathan Richard
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Leukaemia Uk, 26 Great Queen Street, London, WC2B 5BL, United Kingdom

      IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 26
  • 1
    ADAPTIQ GROUP LTD - 2020-01-02
    HAMILTON & VIRDEE LTD - 2019-12-16
    18 4th Floor, 18 St Cross Street, Holborn, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,207,440 GBP2024-01-31
    Officer
    2022-06-08 ~ now
    IIF 24 - director → ME
  • 2
    CROSSCO (1014) LIMITED - 2007-05-15
    The Biosphere Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    -612,847 GBP2024-02-29
    Officer
    2016-12-22 ~ now
    IIF 35 - director → ME
  • 3
    EURO INVESTMENT FUND PLC - 2006-06-19
    POLAND INVESTMENT FUND PLC - 2005-09-06
    ORIENTROSE 6 PLC - 2005-03-03
    10 Woodfalls Business Park, Gravelly Ways, Laddingford, Kent
    Dissolved corporate (2 parents)
    Officer
    2006-06-20 ~ dissolved
    IIF 26 - director → ME
    2006-06-20 ~ dissolved
    IIF 57 - secretary → ME
  • 4
    C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2021-12-08 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 2 - Has significant influence or controlOE
  • 5
    10 Cadehill Road, Stocksfield, Northumberland
    Dissolved corporate (1 parent)
    Officer
    2011-03-30 ~ dissolved
    IIF 40 - director → ME
  • 6
    Unit 10 Twenty Twenty Industrial Estate, Allington, Maidstone, England
    Dissolved corporate (2 parents)
    Officer
    2023-07-05 ~ dissolved
    IIF 17 - director → ME
  • 7
    14 Younghall Close, Greenside, Ryton, Northumberland, England
    Corporate (2 parents)
    Equity (Company account)
    -107,389 GBP2023-12-29
    Officer
    2016-10-06 ~ now
    IIF 39 - director → ME
  • 8
    2 Burnside Close, Ovingham, Prudhoe, England, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -20,721 GBP2024-01-29
    Officer
    2018-01-26 ~ now
    IIF 5 - director → ME
    Person with significant control
    2018-01-26 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Corporate (1 parent)
    Equity (Company account)
    33,590 GBP2023-07-31
    Officer
    2022-07-27 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    18 4th Floor, 18 St Cross Street, Holborn, London, England
    Corporate (6 parents)
    Equity (Company account)
    430,838 GBP2024-01-31
    Officer
    2023-01-04 ~ now
    IIF 23 - director → ME
  • 11
    Eston, Road, Middlesbrough, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-04-10 ~ now
    IIF 15 - director → ME
  • 12
    9d Marquis Court, Low Prudhoe, Prudhoe, Northumberland, England
    Corporate (4 parents)
    Equity (Company account)
    556,041 GBP2023-12-31
    Officer
    2020-07-24 ~ now
    IIF 8 - director → ME
  • 13
    LEUKAEMIA UK LIMITED - 2017-11-01
    C/o Leukaemia Uk, 26 Great Queen Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2017-04-12 ~ now
    IIF 60 - director → ME
  • 14
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved corporate (6 parents)
    Officer
    2022-08-25 ~ dissolved
    IIF 22 - director → ME
  • 15
    St Mary's Vicarage 2, Burnside Close, Ovingham, Prudhoe, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    120 GBP2020-04-30
    Officer
    2017-04-24 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,440 GBP2024-05-31
    Officer
    2020-06-16 ~ now
    IIF 16 - director → ME
  • 17
    TIMEC 1482 LIMITED - 2015-02-12
    Rmt Accountants, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Dissolved corporate (8 parents)
    Equity (Company account)
    -299,513 GBP2019-03-31
    Officer
    2015-02-03 ~ dissolved
    IIF 34 - director → ME
  • 18
    York Biotech Campus, Sand Hutton, York, England
    Corporate (4 parents)
    Officer
    2023-12-27 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 19
    LEUKAEMIA UK LTD - 2019-11-01
    THE ELIMINATION OF LEUKAEMIA FUND LTD - 2017-11-01
    THE ELIMINATION OF LEUKAEMIA LTD - 2013-02-07
    C/o Leukaemia Uk, 26 Great Queen Street, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2023-12-30
    Officer
    2015-01-03 ~ now
    IIF 59 - director → ME
  • 20
    Materials Processing Institute, Eston Road, Middlesbrough, England
    Corporate (9 parents, 1 offspring)
    Officer
    2014-11-13 ~ now
    IIF 7 - director → ME
  • 21
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Corporate (2 parents)
    Equity (Company account)
    10,270 GBP2023-09-30
    Officer
    2012-12-10 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    2 Burnside Close, Ovingham, Prudhoe, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2022-11-04 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    14 Younghall Close, Greenside, Ryton, Northumberland, England
    Corporate (2 parents)
    Equity (Company account)
    4,801 GBP2023-12-29
    Officer
    2016-10-06 ~ now
    IIF 38 - director → ME
  • 24
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Corporate (2 parents)
    Equity (Company account)
    -9,763 GBP2024-01-31
    Officer
    2022-01-18 ~ now
    IIF 19 - director → ME
  • 25
    INEX MICROTECHNOLOGY LIMITED - 2014-03-24
    Hershel Annex, Kings Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    2013-09-19 ~ dissolved
    IIF 33 - director → ME
    2013-09-19 ~ dissolved
    IIF 55 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 26
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved corporate (3 parents)
    Officer
    2022-02-24 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    EVER 1346 LIMITED - 2001-01-17
    Akenside House, 3 Akenside Hill, Newcastle Upon Tyne
    Corporate (5 parents)
    Officer
    2001-12-29 ~ 2003-10-01
    IIF 44 - secretary → ME
  • 2
    SAILBUILD LIMITED - 2001-02-05
    Akenside House, 3 Akenside Hill, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    2001-01-03 ~ 2003-01-31
    IIF 42 - secretary → ME
  • 3
    The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-10-29 ~ 2013-02-09
    IIF 30 - director → ME
  • 4
    Riverside House 4 Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey
    Dissolved corporate (4 parents)
    Officer
    2012-03-02 ~ 2012-11-30
    IIF 50 - secretary → ME
  • 5
    First Floor Linea House, Harvest Crescent, Fleet, England
    Corporate (4 parents)
    Officer
    2009-05-15 ~ 2012-11-30
    IIF 48 - secretary → ME
  • 6
    First Floor Linea House, Harvest Crescent, Fleet, England
    Corporate (4 parents)
    Officer
    2009-05-15 ~ 2012-11-30
    IIF 52 - secretary → ME
  • 7
    FSE SERVICES LIMITED - 2012-07-03
    FINANCE SOUTH EAST SERVICES LIMITED - 2009-08-05
    First Floor Linea House, Harvest Crescent, Fleet, England
    Corporate (4 parents, 1 offspring)
    Officer
    2009-05-15 ~ 2012-11-30
    IIF 47 - secretary → ME
  • 8
    Fleet House, Sunderland Quay Culpeper Close, Medway City Estate, Rochester, England
    Corporate (2 parents)
    Equity (Company account)
    610 GBP2024-05-31
    Officer
    2014-05-15 ~ 2015-04-30
    IIF 32 - director → ME
  • 9
    FLEET PROMOTIONAL PACKAGING GROUP LIMITED - 2013-09-03
    FLEET PROMOTIONAL HOLDINGS LIMITED - 2012-05-14
    WWW.IWISHUWOZHERE.COM LIMITED - 2010-03-30
    Fleet House Culpeper Close, Medway City Estate, Rochester, England
    Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    398,060 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-07-01 ~ 2015-04-30
    IIF 27 - director → ME
  • 10
    FLEET PROMOTIONAL PACKAGING LIMITED - 2012-07-04
    Fleet House, Sunderland Quay Culpeper Close, Medway City Estate, Rochester, England
    Corporate (5 parents)
    Equity (Company account)
    1,395,016 GBP2023-12-31
    Officer
    2013-04-29 ~ 2015-04-30
    IIF 31 - director → ME
  • 11
    FINANCE SOUTH EAST LIMITED - 2012-01-06
    First Floor Linea House, Harvest Crescent, Fleet, England
    Corporate (7 parents, 32 offsprings)
    Officer
    2008-07-01 ~ 2012-11-30
    IIF 58 - secretary → ME
  • 12
    SOUTH EAST FUND MANAGERS LIMITED - 2012-01-31
    First Floor Linea House, Harvest Crescent, Fleet, England
    Corporate (9 parents, 32 offsprings)
    Officer
    2009-05-20 ~ 2012-11-30
    IIF 28 - director → ME
    2008-07-01 ~ 2012-11-30
    IIF 53 - secretary → ME
  • 13
    First Floor Linea House, Harvest Crescent, Fleet, England
    Corporate (4 parents, 1 offspring)
    Officer
    2008-07-01 ~ 2012-11-30
    IIF 54 - secretary → ME
  • 14
    AKENSIDE QUAYS LIMITED - 2007-02-19
    HOMEGONE LIMITED - 2002-02-13
    Akenside House, 3 Akenside Hill, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (4 parents)
    Officer
    2001-11-02 ~ 2001-12-05
    IIF 43 - secretary → ME
  • 15
    TIMEC 1382 LIMITED - 2014-03-24
    INEX MICROTECHNOLOGY LIMITED - 2013-09-19
    TIMEC 1382 LIMITED - 2012-11-29
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    1,919,334 GBP2024-03-31
    Officer
    2014-03-28 ~ 2023-01-10
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-15
    IIF 10 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 16
    VIEWALL LIMITED - 2007-11-08
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Corporate (5 parents)
    Officer
    2008-06-30 ~ 2012-11-30
    IIF 46 - secretary → ME
  • 17
    BLAKEDEW 693 LIMITED - 2007-10-08
    First Floor Linea House, Harvest Crescent, Fleet, England
    Corporate (5 parents)
    Officer
    2008-07-01 ~ 2012-11-30
    IIF 51 - secretary → ME
  • 18
    First Floor Linea House, Harvest Crescent, Fleet, England
    Dissolved corporate (2 parents)
    Officer
    2010-02-05 ~ 2012-11-30
    IIF 29 - director → ME
    2010-02-05 ~ 2012-11-30
    IIF 49 - secretary → ME
  • 19
    Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    25,119 GBP2021-06-30
    Officer
    2003-01-27 ~ 2003-12-08
    IIF 56 - secretary → ME
  • 20
    DENTICURE LIMITED - 2016-11-02
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Corporate (2 parents)
    Equity (Company account)
    127,362 GBP2021-05-31
    Officer
    2007-10-08 ~ 2009-01-27
    IIF 25 - 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.