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

Neale, Ian

    Related profiles found in government register
  • Neale, Ian
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, Grove Road, Burbage, Hinckley, LE10 2AE, England

      IIF 1
    • icon of address The Bungalow Cottage, Farm, Coventry Road Wolvey, Hinckley, Leicestershire, LE10 3HF, England

      IIF 2
    • icon of address Triton Showers Community Arena, Liberty Way, Attleborough Fields Ind Estate, Nuneaton, Warwickshire, CV11 6RR

      IIF 3
    • icon of address Unit A, Victoria Court, 21 - 25 Tennant Street, Nuneaton, Warwickshire, CV11 4LZ, England

      IIF 4
    • icon of address Unit A, Victoria Court, 21-25 Tennant Street, Nuneaton, CV11 4LZ, England

      IIF 5
  • Neale, Ian
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Queens Road, Coventry, CV1 3DE, England

      IIF 6
    • icon of address Unit A Kings Chambers, Queens Road, Coventry, West Midlands, CV1 3EH

      IIF 7
    • icon of address Grove House, Grove Road, Burbage, Hinckley, LE10 2AE, England

      IIF 8
    • icon of address The Bungalow Cottage, Farm, Coventry Road Wolvey, Hinckley, Leicestershire, LE10 3HF, England

      IIF 9
    • icon of address 17 Copsewood Avenue, Nuneaton, Warwickshire, CV11 4TQ, England

      IIF 10
    • icon of address Flat 3, 17 Copsewood Avenue, Nuneaton, CV11 4TQ, Great Britain

      IIF 11
    • icon of address Flat 3 17 Copsewood Avenue, Nuneaton, Warwickshire, CV11 4TQ, England

      IIF 12 IIF 13
    • icon of address Liberty Way, Nuneaton, Warwickshire, CV11 6RR, England

      IIF 14
    • icon of address Unit A Victoria Court, 21-25 Tennant Street, Nuneaton, CV11 4LZ, England

      IIF 15
  • Neale, Ian
    English director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sperrin Brewery Stadium, Liberty Way, Nuneaton, Warwickshire, CV11 6RR, England

      IIF 16
  • Mr Ian Neale
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, England

      IIF 17
    • icon of address Grove House, Grove Road, Burbage, Hinckley, LE10 2AE, England

      IIF 18
    • icon of address Highdown House, 11highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 19
    • icon of address Flat 3 17, Copsewood Avenue, Nuneaton, Warwickshire, CV11 4TQ, England

      IIF 20
    • icon of address Unit A, Victoria Court, 21 - 25 Tennant Street, Nuneaton, Warwickshire, CV11 4LZ, England

      IIF 21
  • Neale, Ian
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria, Court, 21-25tenant Street, Nuneaton, Warwickshire, CV11 4LZ, United Kingdom

      IIF 22
  • Neale, Ian
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • icon of address 164 Lutterworth Road, Nuneaton, Warwickshire, CV11 6PF

      IIF 24
  • Neale, Ian
    British managing director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164 Lutterworth Road, Nuneaton, Warwickshire, CV11 6PF

      IIF 25
  • Neale, Ian
    United Kingdom building contractor born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Triton Showers Community Arena, Liberty Way, Nuneaton, Warwickshire, CV11 6RR, Great Britain

      IIF 26
  • Neale, Ian
    British building contractor

    Registered addresses and corresponding companies
    • icon of address 427 Heath End Road, Nuneaton, Warwickshire, CV10 7HE

      IIF 27
  • Mr Ian Neale
    English born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Victoria Court, 21-25 Tennant Street, Nuneaton, CV11 4LZ, England

      IIF 28 IIF 29
    • icon of address Victoria Court, 21-25 Tennant Street, Nuneaton, CV11 4LZ, England

      IIF 30
  • Neale, Ian

    Registered addresses and corresponding companies
    • icon of address Victoria, Court, 21-25tenant Street, Nuneaton, Warwickshire, CV11 4LZ, United Kingdom

      IIF 31
  • Mr Ian Neale
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Mr Ian Neale
    English born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 - 25, Tennant Street, Nuneaton, CV11 4LZ, England

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Grove House Grove Road, Burbage, Hinckley, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,643 GBP2024-06-30
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 1 - Director → ME
  • 2
    PREMIER BUILDING AND CONSULTANCY LTD - 2022-09-22
    icon of address Grove House Grove Road, Burbage, Hinckley, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,335 GBP2024-10-31
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Grove House Grove Road, Burbage, Hinckley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,704 GBP2024-10-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 29 - Has significant influence or controlOE
  • 4
    PREMIBUILD LIMITED - 2024-02-26
    icon of address Unit A, Victoria Court, 21-25 Tennant Street, Nuneaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,710 GBP2024-05-31
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF 28 - Has significant influence or controlOE
  • 5
    icon of address Grove House Grove Road, Burbage, Hinckley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 34-35 Ludgate Hill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-05-14 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address Unit A Kings Chambers, Queens Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-28 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 17 Copsewood Avenue, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -44,589 GBP2016-05-31
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Victoria, Court, 21-25 Tenant Street, Nuneaton, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2009-12-09 ~ dissolved
    IIF 31 - Secretary → ME
  • 10
    NUNEATON TOWN C.I.C. - 2010-09-29
    icon of address 14 Redruth Close, Horestone Grange, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 9 - Director → ME
  • 11
    PREMIER REFURB SYSTEMS LIMITED - 2019-04-09
    icon of address Unit A Victoria Court, 21 - 25 Tennant Street, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    175,826 GBP2024-11-30
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-22 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    GEMINI PROPERTY CO. LIMITED - 2002-12-09
    IAN NEALE HOMES LIMITED - 2015-06-25
    icon of address Grove House Grove Road, Burbage, Hinckley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,454,471 GBP2024-05-31
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    IAN NEALE DEVELOPMENT SOLUTIONS LTD - 2015-06-23
    icon of address Grove House Grove Road, Burbage, Hinckley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -178,215 GBP2022-05-31
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Grove House Grove Road, Burbage, Hinckley, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,643 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ 2023-09-14
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ 2022-07-28
    IIF 33 - Has significant influence or control OE
  • 2
    icon of address Liberty Way, Nuneaton, Warwickshire
    Active Corporate
    Equity (Company account)
    -751,569 GBP2022-06-30
    Officer
    icon of calendar 2008-04-19 ~ 2015-05-29
    IIF 14 - Director → ME
  • 3
    icon of address 4385, 08984959: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2014-04-08 ~ 2015-05-10
    IIF 6 - Director → ME
  • 4
    icon of address 12 Rosemary Way, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-06-26 ~ 2008-10-10
    IIF 25 - Director → ME
  • 5
    icon of address 34-35 Ludgate Hill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-05-14 ~ 1993-06-08
    IIF 27 - Secretary → ME
  • 6
    PREMIER REFURB SYSTEMS LIMITED - 2019-04-09
    icon of address Unit A Victoria Court, 21 - 25 Tennant Street, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    175,826 GBP2024-11-30
    Officer
    icon of calendar 2014-10-22 ~ 2018-09-14
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-27
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GEMINI PROPERTY CO. LIMITED - 2002-12-09
    IAN NEALE HOMES LIMITED - 2015-06-25
    icon of address Grove House Grove Road, Burbage, Hinckley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,454,471 GBP2024-05-31
    Officer
    icon of calendar 1994-07-29 ~ 2015-06-15
    IIF 2 - Director → ME
  • 8
    IAN NEALE DEVELOPMENT SOLUTIONS LTD - 2015-06-23
    icon of address Grove House Grove Road, Burbage, Hinckley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -178,215 GBP2022-05-31
    Officer
    icon of calendar 2007-02-09 ~ 2015-06-10
    IIF 3 - Director → ME
  • 9
    icon of address Poppleton & Appleby, 35 Ludgate Hill, Birmingham
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2008-03-27 ~ 2008-05-29
    IIF 24 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.