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 August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 107 Benhurst Gardens, Selsdon, Surrey, CR2 8NZ

      IIF 1
  • Neale, Ian
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Welby House 96 Wilton Road, London, SW1V 1DW

      IIF 2 IIF 3 IIF 4
    • Welby House, 96 Wilton Road, London, SW1V 1DW, United Kingdom

      IIF 5
  • Neale, Ian
    British managing director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Neale, Ian
    British none born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 141, Moorgate, London, EC2M 6TX

      IIF 9
    • 29, Portland Place, London, W1B 1QB, England

      IIF 10
  • Neale, Ian
    British sales director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 107 Benhurst Gardens, Selsdon, Surrey, CR2 8NZ

      IIF 11 IIF 12
  • Neale, Ian
    British travel manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 107 Benhurst Gardens, Selsdon, Surrey, CR2 8NZ

      IIF 13
  • Neale, Ian
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Bungalow Cottage, Farm, Coventry Road Wolvey, Hinckley, Leicestershire, LE10 3HF, England

      IIF 14
    • Triton Showers Community Arena, Liberty Way, Attleborough Fields Ind Estate, Nuneaton, Warwickshire, CV11 6RR

      IIF 15
    • Unit A, Victoria Court, 21 - 25 Tennant Street, Nuneaton, Warwickshire, CV11 4LZ, England

      IIF 16
    • Unit A, Victoria Court, 21-25 Tennant Street, Nuneaton, CV11 4LZ, England

      IIF 17
  • Neale, Ian
    British director born in April 1966

    Resident in England

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

      IIF 18
    • Unit A Kings Chambers, Queens Road, Coventry, West Midlands, CV1 3EH

      IIF 19
    • Grove House, Grove Road, Burbage, Hinckley, LE10 2AE, England

      IIF 20
    • The Bungalow Cottage, Farm, Coventry Road Wolvey, Hinckley, Leicestershire, LE10 3HF, England

      IIF 21
    • 17 Copsewood Avenue, Nuneaton, Warwickshire, CV11 4TQ, England

      IIF 22
    • Flat 3, 17 Copsewood Avenue, Nuneaton, CV11 4TQ, Great Britain

      IIF 23
    • Flat 3 17 Copsewood Avenue, Nuneaton, Warwickshire, CV11 4TQ, England

      IIF 24 IIF 25
    • Liberty Way, Nuneaton, Warwickshire, CV11 6RR, England

      IIF 26
    • Unit A Victoria Court, 21-25 Tennant Street, Nuneaton, CV11 4LZ, England

      IIF 27
  • Neale, Ian
    English director born in April 1966

    Resident in England

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

      IIF 28
  • Neale, Ian
    British ceo born in August 1958

    Resident in United Kingdom

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

      IIF 29
  • Neale, Ian
    British building contractor

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

      IIF 30
  • Neale, Ian
    British sales director

    Registered addresses and corresponding companies
    • 107 Benhurst Gardens, Selsdon, Surrey, CR2 8NZ

      IIF 31
  • Mr Ian Neale
    British born in April 1966

    Resident in England

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

      IIF 32
    • Grove House, Grove Road, Burbage, Hinckley, LE10 2AE, England

      IIF 33
    • Highdown House, 11highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 34
    • Flat 3 17, Copsewood Avenue, Nuneaton, Warwickshire, CV11 4TQ, England

      IIF 35
    • Unit A, Victoria Court, 21 - 25 Tennant Street, Nuneaton, Warwickshire, CV11 4LZ, England

      IIF 36
  • Neale, Ian
    British company director born in April 1966

    Resident in United Kingdom

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

      IIF 37
  • Neale, Ian
    British director born in April 1966

    Resident in United Kingdom

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

      IIF 38
    • 164 Lutterworth Road, Nuneaton, Warwickshire, CV11 6PF

      IIF 39
  • Neale, Ian
    British managing director born in April 1966

    Resident in United Kingdom

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

      IIF 40
  • Neale, Ian
    United Kingdom building contractor born in April 1966

    Resident in England

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

      IIF 41
  • Mr Ian Neale
    English born in April 1966

    Resident in England

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

      IIF 42 IIF 43
    • Victoria Court, 21-25 Tennant Street, Nuneaton, CV11 4LZ, England

      IIF 44
  • Neale, Ian

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

      IIF 45
  • Mr Ian Neale
    British born in August 1958

    Resident in United Kingdom

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

      IIF 46
  • Mr Ian Neale
    British born in April 1966

    Resident in United Kingdom

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

      IIF 47
  • Mr Ian Neale
    English born in April 1966

    Resident in United Kingdom

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

      IIF 48
child relation
Offspring entities and appointments
Active 13
  • 1
    PREMIER BUILDING AND CONSULTANCY LTD - 2022-09-22
    Grove House Grove Road, Burbage, Hinckley, England
    Corporate (3 parents)
    Equity (Company account)
    683 GBP2023-10-31
    Officer
    2020-06-29 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Grove House Grove Road, Burbage, Hinckley, England
    Corporate (1 parent)
    Officer
    2021-10-08 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 43 - Has significant influence or controlOE
  • 3
    PREMIBUILD LIMITED - 2024-02-26
    Unit A, Victoria Court, 21-25 Tennant Street, Nuneaton, England
    Corporate (3 parents)
    Officer
    2019-02-05 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-02-05 ~ now
    IIF 42 - Has significant influence or controlOE
  • 4
    Grove House Grove Road, Burbage, Hinckley, England
    Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    34-35 Ludgate Hill, Birmingham
    Dissolved corporate (1 parent)
    Officer
    1991-05-14 ~ dissolved
    IIF 41 - director → ME
  • 6
    Unit A Kings Chambers, Queens Road, Coventry, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2007-03-28 ~ dissolved
    IIF 19 - director → ME
  • 7
    17 Copsewood Avenue, Nuneaton, Warwickshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -44,589 GBP2016-05-31
    Officer
    2012-02-14 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    Victoria, Court, 21-25 Tenant Street, Nuneaton, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2009-12-09 ~ dissolved
    IIF 37 - director → ME
    2009-12-09 ~ dissolved
    IIF 45 - secretary → ME
  • 9
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,686 GBP2024-05-31
    Officer
    2022-05-10 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
  • 10
    NUNEATON TOWN C.I.C. - 2010-09-29
    14 Redruth Close, Horestone Grange, Nuneaton, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2010-07-27 ~ dissolved
    IIF 21 - director → ME
  • 11
    PREMIER REFURB SYSTEMS LIMITED - 2019-04-09
    Unit A Victoria Court, 21 - 25 Tennant Street, Nuneaton, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    191,646 GBP2023-11-30
    Officer
    2019-03-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-10-22 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    IAN NEALE HOMES LIMITED - 2015-06-25
    GEMINI PROPERTY CO. LIMITED - 2002-12-09
    Grove House Grove Road, Burbage, Hinckley, England
    Corporate (2 parents, 1 offspring)
    Officer
    2021-04-26 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 13
    IAN NEALE DEVELOPMENT SOLUTIONS LTD - 2015-06-23
    Grove House Grove Road, Burbage, Hinckley, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -178,215 GBP2022-05-31
    Officer
    2021-04-26 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    VILLA SELECT LIMITED - 2009-10-24
    Welby House, 96 Wilton Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2007-09-21 ~ 2011-04-06
    IIF 5 - director → ME
  • 2
    Grove House Grove Road, Burbage, Hinckley, England
    Corporate (2 parents)
    Officer
    2021-06-15 ~ 2023-09-14
    IIF 20 - director → ME
    Person with significant control
    2021-06-15 ~ 2022-07-28
    IIF 48 - Has significant influence or control OE
  • 3
    Liberty Way, Nuneaton, Warwickshire
    Corporate
    Equity (Company account)
    -751,569 GBP2022-06-30
    Officer
    2008-04-19 ~ 2015-05-29
    IIF 26 - director → ME
  • 4
    4385, 08984959: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2014-04-08 ~ 2015-05-10
    IIF 18 - director → ME
  • 5
    29 Portland Place, London, England
    Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-04-30
    Officer
    2016-09-01 ~ 2022-01-12
    IIF 10 - director → ME
  • 6
    3-5 Glebe Street, Stoke-on-trent, England
    Corporate (4 parents)
    Equity (Company account)
    1,181,905 GBP2023-04-30
    Officer
    2016-09-01 ~ 2022-01-12
    IIF 9 - director → ME
  • 7
    12 Rosemary Way, Nuneaton, Warwickshire, United Kingdom
    Dissolved corporate
    Officer
    2008-06-26 ~ 2008-10-10
    IIF 40 - director → ME
  • 8
    SHELFCO (NO. 3300) LIMITED - 2006-08-16
    16-18 High Street, Wickford, England
    Dissolved corporate (2 parents)
    Officer
    2006-07-26 ~ 2010-04-08
    IIF 1 - director → ME
  • 9
    34-35 Ludgate Hill, Birmingham
    Dissolved corporate (1 parent)
    Officer
    1991-05-14 ~ 1993-06-08
    IIF 30 - secretary → ME
  • 10
    PACIFIC ASIA TRAVEL ASSOCIATION UNITED KINGDOM CHAPTER - 2017-02-24
    180 Seabrook Road, Hythe, England
    Corporate (4 parents)
    Equity (Company account)
    39,419 GBP2024-03-31
    Officer
    1994-07-01 ~ 1995-07-01
    IIF 11 - director → ME
  • 11
    PREMIER REFURB SYSTEMS LIMITED - 2019-04-09
    Unit A Victoria Court, 21 - 25 Tennant Street, Nuneaton, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    191,646 GBP2023-11-30
    Officer
    2014-10-22 ~ 2018-09-14
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-27
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    IAN NEALE HOMES LIMITED - 2015-06-25
    GEMINI PROPERTY CO. LIMITED - 2002-12-09
    Grove House Grove Road, Burbage, Hinckley, England
    Corporate (2 parents, 1 offspring)
    Officer
    1994-07-29 ~ 2015-06-15
    IIF 14 - director → ME
  • 13
    IAN NEALE DEVELOPMENT SOLUTIONS LTD - 2015-06-23
    Grove House Grove Road, Burbage, Hinckley, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -178,215 GBP2022-05-31
    Officer
    2007-02-09 ~ 2015-06-10
    IIF 15 - director → ME
  • 14
    REGENT HOLIDAYS (ISLE OF WIGHT) LIMITED - 1977-12-31
    Bridgetown House, Lower Bridge Street, Chester, United Kingdom
    Corporate (7 parents)
    Officer
    2005-04-08 ~ 2011-04-06
    IIF 8 - director → ME
    2003-07-02 ~ 2005-04-08
    IIF 6 - director → ME
  • 15
    DETAILMOTION LIMITED - 2001-05-14
    Spirit House 8 High Street, Spirit House, West Molesey, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    168,918 GBP2023-06-30
    Officer
    2001-05-14 ~ 2003-05-08
    IIF 13 - director → ME
  • 16
    Poppleton & Appleby, 35 Ludgate Hill, Birmingham
    Corporate (5 parents)
    Officer
    2008-03-27 ~ 2008-05-29
    IIF 39 - director → ME
  • 17
    SPECIAL PLACES LIMITED - 2009-10-24
    4 Red Lion Court, Alexandra Road, Hounslow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2006-02-23 ~ 2010-10-18
    IIF 7 - director → ME
  • 18
    LYNTON COOPER TRAVEL (LONDON) LIMITED - 2008-04-01
    Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved corporate (1 parent)
    Officer
    2006-03-27 ~ 2011-04-06
    IIF 2 - director → ME
  • 19
    LUXURY TRADING INTERNATIONAL LIMITED - 2009-03-26
    Welby House, 96 Wilton Road, London
    Dissolved corporate (1 parent)
    Officer
    2006-03-20 ~ 2011-04-06
    IIF 3 - director → ME
  • 20
    WESTERN & ORIENTAL PLC - 2011-08-15
    WORLD LUXURY GROUP LIMITED - 2006-03-16
    W&O GROUP LIMITED - 2005-01-10
    W & O LIMITED - 2004-01-26
    WESTERN AND ORIENTAL LIMITED - 2002-12-20
    Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2005-12-09 ~ 2011-04-06
    IIF 4 - director → ME
  • 21
    505 Pinner Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    1995-05-17 ~ 2001-10-31
    IIF 12 - director → ME
    1995-05-17 ~ 2001-10-31
    IIF 31 - secretary → 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.