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

Mr. Neil David Martin Jarvis

    Related profiles found in government register
  • Mr. Neil David Martin Jarvis
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3 Linden Gardens, Chiswick, London, Greater London, W4 2EG, United Kingdom

      IIF 1
    • 29, Devizes Road, Swindon, SN1 4BG, England

      IIF 2 IIF 3 IIF 4
    • 29 Devizes Road, Swindon, Swindon, SN1 4BG, England

      IIF 5
  • Mr Neil David Jarvis
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20-22 Wenlock Road, London, N1 7GU, England

      IIF 6
  • Mr Neil David Martin Jarvis
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Queen Anne Grove, Chiswick, London, W4 1HN, England

      IIF 7
    • 3, Linden Gardens, London, W4 2EG, England

      IIF 8
    • 29, Devizes Road, Swindon, SN1 4BG, England

      IIF 9
  • Jarvis, Neil David Martin, Mr.
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 29, Devizes Road, Swindon, SN1 4BG

      IIF 10
    • 29 Devizes Road, Swindon, Swindon, SN1 4BG, England

      IIF 11
  • Jarvis, Neil David Martin, Mr.
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 29, Devizes Road, Swindon, SN1 4BG, England

      IIF 12
  • Jarvis, Neil David Martin, Mr.
    British marketing consultant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3 Linden Gardens, Chiswick, London, W4 2EG

      IIF 13
  • Jarvis, Neil David Martin, Mr.
    British marketing manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 29, Devijes Road, Swindon, Swindon, Wilts, SN1 4BS

      IIF 14
  • Jarvis, Neil David Martin
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 29, Devizes Road, Swindon, SN1 4BG

      IIF 15
    • 29, Devizes Road, Swindon, SN1 4BG, England

      IIF 16 IIF 17
  • Jarvis, Neil David Martin
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3 Linden Gardens, Chiswick, London, W4 2EG

      IIF 18
  • Mr Neil Jarvis
    English born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 29 Devizes Road, Swindon, SN1 4BG, England

      IIF 19
  • Jarvis, Neil David Martin
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Devizes Road, Swindon, SN1 4BG, England

      IIF 20
  • Jarvis, Neil David Martin
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Queen Anne Grove, Chiswick, London, W4 1HN, United Kingdom

      IIF 21
  • Mr Neil Jarvis
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, England

      IIF 22
  • Jarvis, Neil
    English born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 29 Devizes Road, Swindon, SN1 4BG, England

      IIF 23
  • Ian Jarvis
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station House, Station Road, Newport, Saffron Walden, Essex, CB11 3PL, United Kingdom

      IIF 24
  • Jarvis, Neil David Martin

    Registered addresses and corresponding companies
    • 3, Linden Gardens, Chiswick, London, W4 2EG, United Kingdom

      IIF 25
  • Jarvis, Ian
    British

    Registered addresses and corresponding companies
    • Station House, Station Street, Newport, Safron Walden, Essex, CB11 3PL, United Kingdom

      IIF 26
  • Jarvis, Neil, Mr.
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ash Villa Haunton Road, Harlaston, Tamworth, Staffordshire, B79 9HR

      IIF 27
  • Jarvis, Neil, Mr.
    British engineer born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arbor House Broadway North, Walsall, WS1 2AN

      IIF 28
  • Jarvis, Neil
    British engineer born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN

      IIF 29
child relation
Offspring entities and appointments 16
  • 1
    182 QUEENSTOWN ROAD LIMITED
    06563525
    Station House Station Street, Newport, Saffron Walden, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -268 GBP2024-04-30
    Officer
    2008-04-11 ~ 2012-03-09
    IIF 29 - Director → ME
    2008-04-11 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ABBOT DEVELOPMENTS LIMITED
    12591523
    29 Devizes Road, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2020-05-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-05-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    GENCO MALE EMPORIUM LIMITED
    06009491
    29 Devizes Road, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -89,730 GBP2020-12-31
    Person with significant control
    2020-03-19 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    HAUNTON MANOR MANAGEMENT LIMITED
    02730096
    Ash Villa Haunton Road, Harlaston, Tamworth, Staffordshire
    Active Corporate (24 parents)
    Equity (Company account)
    2,294 GBP2024-07-31
    Officer
    2018-09-24 ~ now
    IIF 27 - Director → ME
  • 5
    JARVIS ROBSON LIMITED
    - now 03687792
    NEIL JARVIS LIMITED
    - 2012-05-17 03687792
    Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    1998-12-23 ~ dissolved
    IIF 14 - Director → ME
    2012-05-16 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    LITTLE JEM 2 DEVELOPMENTS LIMITED
    11139776 10811222, 11589821
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -492,001 GBP2022-06-30
    Officer
    2018-01-09 ~ 2019-04-30
    IIF 21 - Director → ME
    Person with significant control
    2018-05-14 ~ 2019-04-30
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    LITTLE JEM DEVELOPMENTS LTD
    10811222 11139776, 11589821
    29 Devizes Road, Swindon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    229 GBP2024-06-30
    Officer
    2017-06-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-06-09 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    M3 GLOBAL RESEARCH LTD - now
    EMS RESEARCH LIMITED
    - 2012-10-11 05723876
    One, Valentine Place, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2006-02-28 ~ 2012-07-31
    IIF 18 - Director → ME
  • 9
    OAK END WAY DEVELOPMENTS 2 LIMITED
    12760888 12591513, 08445066
    29 Devizes Road Swindon, Swindon, England
    Active Corporate (1 parent)
    Officer
    2020-07-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 5 - Has significant influence or control OE
  • 10
    OAK END WAY DEVELOPMENTS 3 LIMITED
    - now 12591513 08445066, 12760888
    WADDINGTON ESTATES LIMITED
    - 2021-07-28 12591513
    29 Devizes Road, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,700 GBP2022-05-31
    Officer
    2020-05-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-05-07 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 11
    OAK END WAY DEVELOPMENTS LIMITED
    - now 08445066 12591513, 12760888
    HUGHES-JARVIS LIMITED
    - 2019-07-10 08445066
    29 Devizes Road, Swindon
    Active Corporate (3 parents)
    Equity (Company account)
    -2,751,403 GBP2024-03-31
    Officer
    2013-03-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directors OE
  • 12
    POWER ROAD RESEARCH LIMITED
    - now 04036660
    EUROPEAN MARKETING SPECIALISTS NETWORK LIMITED
    - 2012-10-19 04036660
    FABULOUS AMBITION LIMITED
    - 2000-08-17 04036660
    29 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (8 parents)
    Officer
    2000-07-27 ~ dissolved
    IIF 13 - Director → ME
  • 13
    THE DAPPER CLINIC LIMITED
    11590079
    29 Devizes Road, Swindon, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    684 GBP2021-09-30
    Officer
    2018-09-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 19 - Has significant influence or control OE
  • 14
    THE DAPPER MAN 2 LIMITED
    - now 11589821 09833835
    LITTLE JEM DEVELOPMENTS 4 LIMITED
    - 2020-02-17 11589821 10811222, 11139776
    29 Devizes Road, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2018-09-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    THE DAPPER MAN LIMITED
    09833835 11589821
    29 Devizes Road, Swindon
    Active Corporate (1 parent)
    Equity (Company account)
    -238,286 GBP2022-03-31
    Officer
    2015-10-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 16
    VENTURA TECHNICAL SERVICES LIMITED
    03694906
    Arbor House Broadway North, Walsall
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,276 GBP2019-09-30
    Officer
    1999-01-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.