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 Neal Hugh Edsall

    Related profiles found in government register
  • Mr Neal Hugh Edsall
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Christie Way, Manchester, M21 7QY, England

      IIF 1 IIF 2
    • icon of address Milk Design Limited, 125, Deansgate, Manchester, M3 2BY, England

      IIF 3 IIF 4
    • icon of address 62, Stakes Road, Purbrook, Waterlooville, Hampshire, PO7 5NT

      IIF 5 IIF 6
    • icon of address 62, Stakes Road, Waterlooville, Hampshire, PO7 5NT

      IIF 7
    • icon of address 62, Stakes Road, Waterlooville, PO7 5NT, England

      IIF 8 IIF 9 IIF 10
    • icon of address Landi Accounting, 62, Stakes Road, Waterlooville, PO7 5NT, England

      IIF 15
  • Mr Neal Edsall
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Christie Way, Manchester, M21 7QY, England

      IIF 16
    • icon of address 62, Stakes Road, Waterlooville, PO7 5NT, England

      IIF 17 IIF 18
  • Edsall, Neal Hugh
    British account director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Heathervale, Compton Acres West Bridgford, Nottingham, Notts, NG2 7ST

      IIF 19
  • Edsall, Neal Hugh
    British chief executive born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Stakes Road, Waterlooville, PO7 5NT, England

      IIF 20 IIF 21
  • Edsall, Neal Hugh
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Christie Way, Manchester, M21 7QY, England

      IIF 22
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 23
    • icon of address 62, Stakes Road, Purbrook, Waterlooville, Hampshire, PO7 5NT, England

      IIF 24
    • icon of address 62, Stakes Road, Waterlooville, PO7 5NT, England

      IIF 25 IIF 26
  • Edsall, Neal Hugh
    British consultant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Stakes Road, Waterlooville, Hampshire, PO7 5NT, England

      IIF 27
  • Edsall, Neal Hugh
    British design and marketing executive born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milk Design Limited, 125, Deansgate, Manchester, M3 2BY, England

      IIF 28
  • Edsall, Neal Hugh
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fetter Lane, London, EC4A 1BR

      IIF 29
    • icon of address Milk Design Limited, 125, Deansgate, Manchester, M3 2BY, England

      IIF 30
    • icon of address 62 Stakes Road, Purbrook, Waterlooville, Hampshire, PO7 5NT, United Kingdom

      IIF 31 IIF 32
    • icon of address 62, Stakes Road, Waterlooville, PO7 5NT, England

      IIF 33 IIF 34 IIF 35
    • icon of address Landi Accounting, 62, Stakes Road, Waterlooville, PO7 5NT, England

      IIF 37
  • Edsall, Neal Hugh
    British marketing born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Heathervale, Compton Acres West Bridgford, Nottingham, Notts, NG2 7ST

      IIF 38
  • Edsall, Neal Hugh
    British none born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Stakes Road, Waterlooville, PO7 5NT, England

      IIF 39
  • Edsall, Neal Hugh
    British tape producer born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Heathervale, Compton Acres West Bridgford, Nottingham, Notts, NG2 7ST

      IIF 40
  • Edsall, Neal
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Wardour Street, London, W1D 6PS, England

      IIF 41
  • Edsall, Neal Hugh
    British sales born in June 1972

    Registered addresses and corresponding companies
    • icon of address 36 Cranford Gardens, West Bridgford, Nottingham, NG2 7SE

      IIF 42
  • Edsall, Neal Hugh
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 43
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 5 Christie Way, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 82 St. John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 43 - Director → ME
  • 3
    icon of address 62 Stakes Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-24
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 62 Stakes Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Landi Accounting Solutions Ltd, 62 Stakes Road, Waterlooville, Hampshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -88,152 GBP2023-09-30
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 62 Stakes Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 62 Stakes Road, Purbrook, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,965 GBP2019-10-31
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Milk Design Limited 125, Deansgate, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    815,144 GBP2024-12-31
    Officer
    icon of calendar 2009-11-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    STRAWBERRY MILK LIMITED - 2012-03-26
    icon of address 62 Stakes Road, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2011-02-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 62 Stakes Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,157 GBP2024-06-30
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 5 Christie Way, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    SOUNDCHECK PRODUCTIONS LIMITED - 2014-06-20
    icon of address 29 Wardour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 41 - Director → ME
  • 13
    icon of address 62 Stakes Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-23
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    YOUR ROUND LIMITED - 2018-08-31
    icon of address 62 Stakes Road, Waterlooville, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,644 GBP2024-12-30
    Officer
    icon of calendar 2013-12-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 62 Stakes Road, Purbrook, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -98,644 GBP2020-06-30
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 15 Christie Way, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Milk Design Limited 125, Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,155 GBP2020-12-31
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    STAR GREETINGS LIMITED - 2012-04-27
    icon of address James Cowper, 1 Fetter Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    112,649 GBP2015-09-30
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 29 - Director → ME
  • 19
    icon of address Landi Accounting 62, Stakes Road, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 55 Causewayside Street, Tollcross, Glasgow, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,218 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 62 Stakes Road, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,613 GBP2024-09-30
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 62 Stakes Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2007-01-15 ~ 2022-06-30
    IIF 36 - Director → ME
  • 2
    A & N G CREATIVE COMMUNICATIONS LIMITED - 2008-01-08
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-08 ~ 1998-04-29
    IIF 42 - Director → ME
    icon of calendar 2000-04-18 ~ 2009-11-20
    IIF 19 - Director → ME
  • 3
    icon of address 37/38 Margaret Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    7,043,133 GBP2024-01-31
    Officer
    icon of calendar 2005-07-12 ~ 2007-10-08
    IIF 38 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.