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

Follows, Neil Stephen

    Related profiles found in government register
  • Follows, Neil Stephen
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bailey Mews, Scawthorpe, Doncaster, South Yorkshire, DN5 7XU, United Kingdom

      IIF 1
    • icon of address 30-34, Crofts Bank Road, Urmston, Manchester, M31 0UH

      IIF 2
  • Follows, Neil Stephen
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bailey Mews, Scawthorpe, Doncaster, South Yorkshire, DN5 7XU

      IIF 3
    • icon of address Persimmon Homes North West, 30-34 Crofts Bank Road, Urmston, Manchester, M41 0UH

      IIF 4
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 5
  • Follows, Neil Stephen
    British managing director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bailey Mews, Scawthorpe, Doncaster, South Yorkshire, DN5 7XU

      IIF 6
    • icon of address C/o Premier Estates Limited, Chiltern House, 72 - 74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, England

      IIF 7
    • icon of address Fountain House, Southwell Road West, Mansfield, NG18 4LE, England

      IIF 8 IIF 9 IIF 10
    • icon of address Fountain House, Southwell Road West, Mansfield, Nottinghamshire, NG18 4LE, United Kingdom

      IIF 11
  • Follows, Neil Stephen
    British occupation managing director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fountain House, Southwell Road West, Mansfield, Nottinghamshire, NG18 4LE, United Kingdom

      IIF 12
  • Follows, Neil Stephen
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Magnolia Place, Beckwithshaw, Harrogate, HG3 1FF, England

      IIF 13
  • Follows, Neil Stephen
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dalton Walk, Burghwallis, Doncaster, South Yorkshire, DN6 9GL, Uk

      IIF 14
  • Follows, Neil Stephen
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dalton Walk, Burghwallis, Doncaster, DN6 9GL, United Kingdom

      IIF 15
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom

      IIF 16 IIF 17
    • icon of address Fountain House, Southwell Road West, Mansfield, Nottinghamshire, NG18 4LE, United Kingdom

      IIF 18 IIF 19
  • Follows, Neil Stephen
    British managing director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Persimmon Homes Limited, 30-34 Crofts Bank Road, Urmston, Manchester, M41 0UH, United Kingdom

      IIF 20 IIF 21
    • icon of address Fountain House, Southwell Road West, Mansfield, Nottinghamshire, NG18 4LE, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Persimmon House, Fulford, York, North Yorkshire, YO19 4FE, United Kingdom

      IIF 25
    • icon of address Persimmon House, Fulford, York, YO19 4FE, United Kingdom

      IIF 26
  • Follows, Neil
    British director born in November 1967

    Registered addresses and corresponding companies
    • icon of address 31 Petunia Close, Leyland, Lancashire, PR25 5RE

      IIF 27
  • Follows, Neil
    British technical director born in November 1967

    Registered addresses and corresponding companies
    • icon of address 31 Petunia Close, Leyland, Lancashire, PR25 5RE

      IIF 28 IIF 29
  • Mr Neil Follows
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Premier Estates Limited, Chiltern House, 72 - 74 King Edward Street, Macclesfield, Cheshire, SK10 1AT

      IIF 30 IIF 31
  • Follows, Neil
    British

    Registered addresses and corresponding companies
  • Follows, Neil
    British technical director

    Registered addresses and corresponding companies
  • Mr Neil Stephen Follows
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fountain House, Southwell Road West, Mansfield, NG18 4LE, United Kingdom

      IIF 41
  • Follows, Neil

    Registered addresses and corresponding companies
    • icon of address 31 Petunia Close, Leyland, Lancashire, PR25 5RE

      IIF 42
child relation
Offspring entities and appointments
Active 1
Ceased 34
  • 1
    icon of address Persimmon House, Fulford, York, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-24 ~ 2021-11-16
    IIF 23 - Director → ME
  • 2
    icon of address 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (6 parents)
    Equity (Company account)
    24,470 GBP2018-03-31
    Officer
    icon of calendar 2004-09-29 ~ 2006-03-03
    IIF 29 - Director → ME
    icon of calendar 2004-09-29 ~ 2006-03-03
    IIF 37 - Secretary → ME
    icon of calendar 2004-01-14 ~ 2004-09-28
    IIF 39 - Secretary → ME
  • 3
    icon of address Fountain House, Southwell Road West, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-12-17 ~ 2021-11-16
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ 2021-11-16
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 9 Silver Street, C/o Longden & Cook Real Estate Ltd, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    319 GBP2025-03-31
    Officer
    icon of calendar 2004-11-25 ~ 2006-10-28
    IIF 28 - Director → ME
    icon of calendar 2004-01-14 ~ 2004-11-24
    IIF 38 - Secretary → ME
    icon of calendar 2004-11-25 ~ 2005-09-19
    IIF 40 - Secretary → ME
  • 5
    BURFIELD WALK (WITHAM ST HUGHES) RESIDENTS MANAGEMENT COMPANY LIMITED - 2016-10-12
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2017-03-02 ~ 2021-11-16
    IIF 10 - Director → ME
  • 6
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    282,813 GBP2025-03-31
    Officer
    icon of calendar 2004-01-14 ~ 2004-04-01
    IIF 35 - Secretary → ME
  • 7
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-07-17 ~ 2021-12-02
    IIF 18 - Director → ME
  • 8
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-12-08 ~ 2018-09-28
    IIF 1 - Director → ME
  • 9
    icon of address Persimmon House, Fulford, York, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-04-17 ~ 2021-11-16
    IIF 24 - Director → ME
  • 10
    icon of address 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-07-11 ~ 2016-12-23
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-02
    IIF 30 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2017-06-05
    IIF 31 - Right to appoint or remove directors OE
  • 11
    icon of address Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-03-02 ~ 2021-11-16
    IIF 9 - Director → ME
  • 12
    icon of address Persimmon House, Fulford, York, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-08 ~ 2021-11-16
    IIF 25 - Director → ME
  • 13
    icon of address 6 Europa Court, Sheffield Business Park, Sheffield
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -182,205 GBP2025-03-26
    Officer
    icon of calendar 2010-01-18 ~ 2016-12-23
    IIF 2 - Director → ME
  • 14
    icon of address Persimmon House, Fulford, York, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-03-02 ~ 2021-05-26
    IIF 11 - Director → ME
  • 15
    THE WILLOWFIELD (CRAG BANK) MANAGEMENT COMPANY LIMITED - 2004-07-22
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,265 GBP2025-03-31
    Officer
    icon of calendar 2004-01-14 ~ 2006-05-31
    IIF 42 - Secretary → ME
  • 16
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    407 GBP2024-12-24
    Officer
    icon of calendar 2009-03-23 ~ 2016-06-21
    IIF 3 - Director → ME
  • 17
    icon of address Gateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-14 ~ 2016-12-23
    IIF 20 - Director → ME
  • 18
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-28 ~ 2016-12-23
    IIF 6 - Director → ME
  • 19
    BEAZER HOMES PRESTON LIMITED - 2001-03-23
    LEECH HOMES (NORTH WEST) LIMITED - 2000-08-23
    HUGH OWEN & SON (ESTATES) LIMITED - 1978-12-31
    icon of address Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2003-12-31
    IIF 27 - Director → ME
  • 20
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    180 GBP2024-03-25
    Officer
    icon of calendar 2010-05-17 ~ 2011-11-28
    IIF 4 - Director → ME
  • 21
    icon of address Persimmon House, Fulford, York, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-11-05 ~ 2021-11-16
    IIF 22 - Director → ME
  • 22
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-06-18 ~ 2016-12-23
    IIF 17 - Director → ME
  • 23
    icon of address Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-04-19 ~ 2021-11-16
    IIF 26 - Director → ME
  • 24
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2012-07-06 ~ 2017-04-19
    IIF 14 - Director → ME
  • 25
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-05-14 ~ 2016-12-23
    IIF 15 - Director → ME
  • 26
    THE HEIGHTS (NEWARK) MANAGEMENT COMPANY LIMITED - 2015-10-23
    icon of address Persimmon House, Fulford, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-03-02 ~ 2021-12-01
    IIF 8 - Director → ME
  • 27
    icon of address 3 Victoria Street, Victoria Street, Windermere, England
    Active Corporate (10 parents)
    Equity (Company account)
    44,025 GBP2025-03-31
    Officer
    icon of calendar 2004-01-14 ~ 2004-05-07
    IIF 36 - Secretary → ME
  • 28
    icon of address 2 The Knoll, Daltongate, Ulverston, Cumbria, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2003-12-10 ~ 2005-01-31
    IIF 32 - Secretary → ME
  • 29
    LOGIC VENTURE LIMITED - 1999-06-16
    icon of address Letting Centre Carlisle, 55 / 57 Warwick Road, Carlisle, Cumbria, England
    Active Corporate (5 parents)
    Equity (Company account)
    139,687 GBP2024-03-31
    Officer
    icon of calendar 2004-01-05 ~ 2005-06-15
    IIF 33 - Secretary → ME
  • 30
    icon of address 3 Victoria Street, Windermere, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,102 GBP2025-03-31
    Officer
    icon of calendar 2004-01-14 ~ 2004-04-01
    IIF 34 - Secretary → ME
  • 31
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-02-14 ~ 2016-12-23
    IIF 5 - Director → ME
  • 32
    icon of address Gateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-14 ~ 2016-12-23
    IIF 21 - Director → ME
  • 33
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-08-11 ~ 2016-12-23
    IIF 16 - Director → ME
  • 34
    icon of address Persimmon House, Fulford, York, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-02-15 ~ 2021-11-16
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.