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

Elton, Neil Anthony

    Related profiles found in government register
  • Elton, Neil Anthony
    British chief financial officer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Fetter Lane, Ground Floor, London, EC4A 1BW, England

      IIF 1
  • Elton, Neil Anthony
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Old Steine, Brighton, East Sussex, BN1 1NH, England

      IIF 2 IIF 3
    • icon of address 23 Gun Wharf, 130 Wapping High Street, London, E1W 2NH

      IIF 4
  • Elton, Neil Anthony
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Old Steine, Brighton, East Sussex, BN1 1NH, United Kingdom

      IIF 5 IIF 6
    • icon of address Harston Mill, Royston Road, Harston, Cambridge, CB22 7GG, United Kingdom

      IIF 7
    • icon of address Friary Court, 13-21 High Street, Guildford, Surrey, GU1 3DG, England

      IIF 8
    • icon of address 23 Gun Wharf, 130 Wapping High Street, London, E1W 2NH

      IIF 9 IIF 10 IIF 11
    • icon of address 23/130, Wapping High Street, London, E1W 2NH, United Kingdom

      IIF 15
    • icon of address Sherborne House, 5th Floor, 119 - 121, Cannon Street, London, EC4N 5AT, England

      IIF 16 IIF 17
  • Elton, Neil Anthony
    British finance director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
  • Elton, Neil Anthony
    British chief financial officer born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Fetter Lane, Ground Floor, London, EC4A 1BW, England

      IIF 30
    • icon of address 4, O'meara Street, London, SE1 1TE, England

      IIF 31 IIF 32
  • Elton, Neil Anthony
    British finance director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, O'meara Street, London, SE1 1TE, England

      IIF 33
  • Elton, Neil Anthony
    British

    Registered addresses and corresponding companies
  • Elton, Neil Anthony
    British finance director

    Registered addresses and corresponding companies
    • icon of address 23 Gun Wharf, 130 Wapping High Street, London, E1W 2NH

      IIF 46
  • Elton, Neil
    British finance director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Gun Wharf, Wapping High Street, London, E1W 2NH, United Kingdom

      IIF 47
  • Elton, Neil Anthony

    Registered addresses and corresponding companies
    • icon of address 52, Old Steine, Brighton, BN1 1NH, England

      IIF 48
    • icon of address 52, Old Steine, Brighton, East Sussex, BN1 1NH

      IIF 49 IIF 50 IIF 51
    • icon of address Harston Mill, Royston Road, Harston, Cambridge, CB22 7GG, United Kingdom

      IIF 53
    • icon of address 15, Fetter Lane, Ground Floor, London, EC4A 1BW, England

      IIF 54
    • icon of address 23, Gun Wharf, 130 Wapping High Street, London, E1W 2NH, England

      IIF 55 IIF 56
  • Elton, Neil

    Registered addresses and corresponding companies
    • icon of address 23 Gun Wharf, 130 Wapping High Street, London, E1W 2NH

      IIF 57
    • icon of address 23 Gun Wharf, 130 Wapping High Street, London, E1W 2NH, England

      IIF 58
child relation
Offspring entities and appointments
Active 6
  • 1
    LINE TV LTD. - 2001-05-31
    INTERACTIVE EYE LIMITED - 1989-01-12
    EYE TO EYE INTERACTIVE LIMITED - 1988-04-25
    icon of address 52 Old Steine, Brighton, East Sussex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 49 - Secretary → ME
  • 2
    icon of address 52 Old Steine, Brighton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 48 - Secretary → ME
  • 3
    MADE TECH GROUP LIMITED - 2021-09-03
    icon of address 4 O'meara Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 33 - Director → ME
  • 4
    icon of address 4 O'meara Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF 31 - Director → ME
  • 5
    MADE BY MADE LIMITED - 2015-03-17
    RORY MACDONALD LIMITED - 2009-02-16
    icon of address 4 O'meara Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -668,567 GBP2021-05-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 32 - Director → ME
  • 6
    icon of address 52 Old Steine, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 16 - Director → ME
Ceased 33
  • 1
    ABBOTT TOXICOLOGY PLC - 2020-05-01
    ALERE TOXICOLOGY PLC - 2020-05-01
    CONCATENO PLC - 2012-06-20
    icon of address 21 Blacklands Way, Abingdon, Oxfordshire, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2007-09-14 ~ 2010-07-20
    IIF 9 - Director → ME
    icon of calendar 2009-10-31 ~ 2010-06-17
    IIF 40 - Secretary → ME
  • 2
    TRICHO-TECH LIMITED - 2010-04-22
    MB68 LIMITED - 1997-01-24
    icon of address 92 Park Drive, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2010-07-20
    IIF 25 - Director → ME
    icon of calendar 2009-10-31 ~ 2010-06-17
    IIF 34 - Secretary → ME
  • 3
    ALTRIX HEALTHCARE LIMITED - 2010-04-22
    ALTRIX HEALTHCARE PLC. - 2007-02-05
    HALLCO 201 PLC - 1998-07-30
    icon of address 92 Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2010-07-20
    IIF 24 - Director → ME
    icon of calendar 2009-10-31 ~ 2010-06-17
    IIF 37 - Secretary → ME
  • 4
    MEDSCREEN LIMITED - 2010-04-22
    RAPID 1945 LIMITED - 1986-10-06
    icon of address 21 Blacklands Way, Abingdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2010-07-20
    IIF 23 - Director → ME
    icon of calendar 2009-10-31 ~ 2010-06-17
    IIF 36 - Secretary → ME
  • 5
    COZART BIOSCIENCE LIMITED - 2010-04-22
    COZART LIMITED - 1993-09-27
    icon of address 21 Blacklands Way, Abingdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-04 ~ 2010-07-20
    IIF 11 - Director → ME
    icon of calendar 2009-10-29 ~ 2010-06-17
    IIF 56 - Secretary → ME
  • 6
    COZART PLC - 2007-12-12
    icon of address 21 Blacklands Way, Abingdon, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-04 ~ 2010-07-20
    IIF 10 - Director → ME
    icon of calendar 2009-10-29 ~ 2010-06-17
    IIF 55 - Secretary → ME
  • 7
    CLINICAL PATHOLOGY LABORATORIES LIMITED(THE) - 1995-12-27
    icon of address 92 Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2010-06-17
    IIF 27 - Director → ME
    icon of calendar 2009-10-31 ~ 2010-06-17
    IIF 41 - Secretary → ME
  • 8
    ETHINK EDUCTATION LIMITED - 2019-04-08
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,119 GBP2019-12-31
    Officer
    icon of calendar 2021-01-20 ~ 2022-01-25
    IIF 1 - Director → ME
  • 9
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2022-01-18
    IIF 3 - Director → ME
  • 10
    icon of address 92 Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2010-07-20
    IIF 28 - Director → ME
    icon of calendar 2009-10-31 ~ 2010-06-17
    IIF 35 - Secretary → ME
  • 11
    YAVA LIMITED - 2002-09-18
    RESTAURANTS & BARS LIMITED - 2000-08-22
    PINCO 1186 LIMITED - 1999-12-09
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Gu1 1un
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-26 ~ 2002-07-12
    IIF 43 - Secretary → ME
  • 12
    EPIC MOBILE LEARNING LIMITED - 2013-12-05
    ENLIGHTEN UK LIMITED - 2010-04-08
    115CR (044) LIMITED - 2001-01-02
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-03 ~ 2022-01-18
    IIF 18 - Director → ME
    icon of calendar 2014-11-03 ~ 2020-10-09
    IIF 52 - Secretary → ME
  • 13
    icon of address 3 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-03 ~ 2022-01-18
    IIF 5 - Director → ME
  • 14
    LEO LEARNING LIMITED - 2020-01-22
    EPIC PERFORMANCE IMPROVEMENT LIMITED - 2014-07-09
    EPIC MULTIMEDIA LIMITED - 2006-12-14
    EPIC MULTIMEDIA GROUP LIMITED - 1996-05-10
    THE EPIC MULTIMEDIA GROUP LIMITED - 1996-01-03
    THE EPIC INTERACTIVE MEDIA COMPANY LTD - 1995-12-01
    WAVESONG LIMITED - 1989-09-11
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-03 ~ 2022-01-18
    IIF 19 - Director → ME
    icon of calendar 2014-11-03 ~ 2020-10-09
    IIF 51 - Secretary → ME
  • 15
    EPIC GROUP LIMITED - 2020-01-08
    EPIC GROUP PLC - 2013-10-16
    EPIC MULTIMEDIA GROUP PLC - 1998-11-27
    SOLEDOME PLC - 1996-05-10
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-03 ~ 2022-03-23
    IIF 20 - Director → ME
    icon of calendar 2014-11-03 ~ 2020-06-03
    IIF 50 - Secretary → ME
  • 16
    NETDIMENSIONS HOLDINGS (UK) LIMITED - 2020-01-14
    NET DIMENSIONS HOLDINGS (UK) LIMITED - 2017-05-20
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-25 ~ 2022-01-18
    IIF 2 - Director → ME
  • 17
    LEARNING TECHNOLOGIES GROUP PLC - 2025-04-23
    IN-DEED ONLINE PLC - 2013-11-07
    IN-DEED ONLINE LIMITED - 2011-06-02
    CROSSBILL LIMITED - 2011-04-04
    RIGHTMOVE LAWYERS LIMITED - 2010-07-08
    icon of address 3 New Street Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-03 ~ 2021-12-01
    IIF 22 - Director → ME
    icon of calendar 2014-11-03 ~ 2019-12-01
    IIF 54 - Secretary → ME
  • 18
    GG 107 LIMITED - 2004-05-21
    icon of address Harston Mill Royston Road, Harston, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-18 ~ 2014-02-14
    IIF 29 - Director → ME
    icon of calendar 2011-02-18 ~ 2011-02-18
    IIF 47 - Director → ME
  • 19
    MECOM GROUP PLC - 2015-03-25
    DMWSL 456 PLC - 2005-03-07
    icon of address Citroen Wells, Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2007-04-27
    IIF 4 - Director → ME
    icon of calendar 2005-02-22 ~ 2007-04-27
    IIF 38 - Secretary → ME
  • 20
    icon of address Citroen Wells, Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-16 ~ 2007-04-27
    IIF 46 - Secretary → ME
  • 21
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2007-04-27
    IIF 45 - Secretary → ME
  • 22
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2007-04-27
    IIF 44 - Secretary → ME
  • 23
    NEWINCCO 140 LIMITED - 2002-03-26
    icon of address 21 Blacklands Way, Abingdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2010-06-17
    IIF 26 - Director → ME
    icon of calendar 2009-10-31 ~ 2010-06-17
    IIF 39 - Secretary → ME
  • 24
    icon of address 92 Milton Park, Abingdon, Oxon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-04 ~ 2010-07-20
    IIF 13 - Director → ME
    icon of calendar 2009-10-31 ~ 2010-06-17
    IIF 42 - Secretary → ME
  • 25
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2022-01-18
    IIF 6 - Director → ME
  • 26
    OFFSHORE TECHNOLOGY MANAGEMENT LIMITED - 2002-02-15
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-08 ~ 2014-02-14
    IIF 8 - Director → ME
  • 27
    PEOPLECLICK LIMITED - 2012-09-07
    PEOPLECLICK.COM LIMITED - 2001-05-03
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-25 ~ 2022-01-18
    IIF 17 - Director → ME
  • 28
    icon of address The Arts Building, Morris Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-12 ~ 2022-03-10
    IIF 21 - Director → ME
  • 29
    QUADRO DESIGN LIMITED - 2016-03-18
    QDA LIMITED - 2013-03-12
    icon of address Harston Mill Royston Road, Harston, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2014-02-14
    IIF 7 - Director → ME
  • 30
    SAGENTIA TECHNOLOGY ADVISORY LIMITED - 2021-06-23
    SAGENTIA HOLDINGS LIMITED - 2014-02-20
    SAGENTIA GROUP LIMITED - 2008-03-17
    THE GENERICS GROUP LIMITED - 2006-10-20
    GENERICS HOLDINGS CORPORATION LIMITED - 1990-07-17
    EQUALHOLD LIMITED - 1986-12-05
    icon of address Harston Mill, Harston, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-02 ~ 2014-02-14
    IIF 14 - Director → ME
    icon of calendar 2010-08-02 ~ 2014-01-27
    IIF 57 - Secretary → ME
  • 31
    SCIENTIFIC GENERICS LIMITED - 2006-10-20
    icon of address Harston Mill Royston Road, Harston, Cambridge
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-02 ~ 2014-02-14
    IIF 12 - Director → ME
    icon of calendar 2010-08-02 ~ 2012-03-22
    IIF 58 - Secretary → ME
  • 32
    icon of address Harston Mill Royston Road, Harston, Cambridge
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2010-08-02 ~ 2014-02-14
    IIF 15 - Director → ME
    icon of calendar 2010-08-02 ~ 2012-03-22
    IIF 53 - Secretary → ME
  • 33
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    977,068 GBP2020-04-30
    Officer
    icon of calendar 2021-02-05 ~ 2022-01-18
    IIF 30 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.