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

Goulder, Neil Renshaw

    Related profiles found in government register
  • Goulder, Neil Renshaw
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newland Park, Gorelands Lane, Chalfont St Giles, Bucks, HP8 4AB

      IIF 1
    • icon of address Toynbee Studios, 28 Commercial Street, London, E1 6AB

      IIF 2
  • Goulder, Neil Renshaw
    British director of finance born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, Dean Bradley House, 52 Horseferry Road, London, SW1P 2AF

      IIF 3
  • Goulder, Neil Renshaw
    British finance director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brawlings Barn, Brawlings Lane, Chalfont St Peter, SL9 0RE

      IIF 4
    • icon of address 85 Great Portland Street, First Floor, London, London, W1W 7LT, England

      IIF 5
    • icon of address Great, Bramingham Lane, Streatley, Luton, Bedfordshire, LU3 3NT

      IIF 6
    • icon of address Keech Hospice Care, Bramingham Lane, Luton, LU3 3NT

      IIF 7
  • Goulder, Neil Renshaw
    British chartered accountant born in January 1962

    Registered addresses and corresponding companies
    • icon of address 3 Ivy Cottages, Rosemary Lane, Thorpe, Surrey, TW20 8QE

      IIF 8
    • icon of address The Old Chapel, 8 Ellesmere Place, Walton On Thames, Surrey, KT12 5AE

      IIF 9 IIF 10 IIF 11
  • Goulder, Neil Renshaw
    British financial anyalist born in January 1962

    Registered addresses and corresponding companies
    • icon of address 3 Ivy Cottages, Rosemary Lane, Thorpe, Surrey, TW20 8QE

      IIF 12
  • Goulder, Neil Renshaw
    British

    Registered addresses and corresponding companies
  • Goulder, Neil Renshaw
    British finance director

    Registered addresses and corresponding companies
    • icon of address Brawlings Barn, Brawlings Lane, Chalfont St Peter, SL9 0RE

      IIF 26
  • Goulder, Neil Renshaw

    Registered addresses and corresponding companies
    • icon of address Toynbee Studios, 28 Commercial Street, London, E1 6AB

      IIF 27
child relation
Offspring entities and appointments
Active 2
  • 1
    BRENTROW LIMITED - 2001-09-17
    icon of address Toynbee Studios, 28 Commercial Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-11-28 ~ now
    IIF 2 - Director → ME
    icon of calendar 2021-11-28 ~ now
    IIF 27 - Secretary → ME
  • 2
    icon of address Newland Park, Gorelands Lane, Chalfont St Giles, Bucks
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 1 - Director → ME
Ceased 20
  • 1
    OMEGA STAGE LIMITED - 2001-07-23
    E.H.LIMITED - 1979-12-31
    icon of address 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,515 GBP2021-12-31
    Officer
    icon of calendar 1998-08-07 ~ 2000-02-29
    IIF 14 - Secretary → ME
  • 2
    KENGROVE PROPERTIES LIMITED - 1992-02-03
    MAYFAIR ENTERTAINMENT GROUP LIMITED - 2000-02-28
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -193,729 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1999-07-27 ~ 2000-02-29
    IIF 18 - Secretary → ME
  • 3
    ROSEBUD FILM COMPANY LIMITED - 1998-03-30
    ACT THEATRE PRODUCTIONS LIMITED - 1999-04-08
    icon of address 124 Finchley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,873,902 GBP2023-12-31
    Officer
    icon of calendar 1998-08-07 ~ 2000-02-29
    IIF 16 - Secretary → ME
  • 4
    CRESCENT ENTERTAINMENT LIMITED - 2005-04-01
    MAYFAIR MUSIC LIMITED - 1999-05-07
    icon of address Nyman Libson Paul, Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-07 ~ 2000-02-29
    IIF 24 - Secretary → ME
  • 5
    WYNDHAM THEATRES,LIMITED(THE) - 1987-06-12
    MAYFAIR THEATRES AND CINEMAS LIMITED - 1997-11-07
    MAYBOX THEATRES LIMITED - 1993-12-24
    icon of address 124 Finchley Road, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,404 GBP2023-12-31
    Officer
    icon of calendar 1998-08-07 ~ 2000-02-29
    IIF 17 - Secretary → ME
  • 6
    icon of address Deansgate, 62-70 Tettenhall Road, Wolverhampton, West Midlands, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1998-01-11
    IIF 8 - Director → ME
  • 7
    PRINCE'S FOUNDATION ENTERPRISES LIMITED - 2009-06-17
    PF URBAN LTD - 2010-10-13
    icon of address 19-22 Charlotte Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    367,015 GBP2019-03-31
    Officer
    icon of calendar 2004-05-13 ~ 2006-07-31
    IIF 4 - Director → ME
    icon of calendar 2004-05-13 ~ 2006-07-31
    IIF 26 - Secretary → ME
  • 8
    G.C.T. (MANAGEMENT) LIMITED - 2000-05-26
    icon of address The Kodak 7th Floor, Keeley Street, London, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 1999-05-22 ~ 2000-02-29
    IIF 9 - Director → ME
    icon of calendar 1998-08-07 ~ 2000-02-29
    IIF 19 - Secretary → ME
  • 9
    icon of address Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-07 ~ 2000-02-29
    IIF 22 - Secretary → ME
  • 10
    KEECH HOSPICE CARE (TRADING) LTD - 2025-09-19
    icon of address Great Bramingham Lane, Streatley, Luton, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-18 ~ 2017-05-12
    IIF 6 - Director → ME
  • 11
    HOBO FILM ENTERPRISES LIMITED - 1991-12-17
    BURGINHALL 231 LIMITED - 1988-07-08
    icon of address Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-07 ~ 2000-02-29
    IIF 20 - Secretary → ME
  • 12
    MAYFAIR ENTERTAINMENT INTERNATIONAL LIMITED - 1999-11-10
    DRAWSOUND LIMITED - 1991-08-02
    icon of address Matthew Squire (afa) & Co, 32 The Tything, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-07 ~ 1999-05-20
    IIF 15 - Secretary → ME
  • 13
    INTERMENSA LIMITED - 1985-02-06
    icon of address Slate Barn, Church Lane Caythorpe, Grantham, Lincolnshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    771,916 GBP2024-12-31
    Officer
    icon of calendar 1993-07-01 ~ 1997-08-22
    IIF 12 - Director → ME
  • 14
    DONMAR PRODUCTIONS LIMITED - 2009-07-21
    icon of address 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    77,500 GBP2018-12-31
    Officer
    icon of calendar 1999-05-22 ~ 2000-02-29
    IIF 11 - Director → ME
    icon of calendar 1998-08-07 ~ 2000-02-29
    IIF 25 - Secretary → ME
  • 15
    PASQUE HOSPICE (TRADING) LTD - 2002-06-02
    LUTON AND SOUTH BEDFORDSHIRE HOSPICE (TRADING) LTD - 1998-11-30
    LUTON AND SOUTH BEDFORDSHIRE HOSPICE LIMITED - 1994-02-24
    icon of address Keech Hospice Care, Bramingham Lane, Luton
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-18 ~ 2017-05-12
    IIF 7 - Director → ME
  • 16
    MAYBOX MOVIE THEATRES (GLASGOW) LIMITED - 1998-03-30
    CURZON MAYFAIR LIMITED - 2005-04-13
    GEORGE DILLON LIMITED - 2007-10-08
    CURZON CINEMAS LIMITED - 2000-02-28
    BREYBASKET LIMITED - 1987-03-27
    icon of address 3rd Floor 20 - 22 Stukeley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-07 ~ 2000-02-29
    IIF 23 - Secretary → ME
  • 17
    HOUSETREE LIMITED - 1985-12-18
    THEO FENNELL LIMITED - 2017-06-29
    THEO FENNELL PLC - 2013-10-09
    icon of address Bdo Llp 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-07 ~ 2002-07-25
    IIF 10 - Director → ME
    icon of calendar 2000-03-08 ~ 2002-07-25
    IIF 21 - Secretary → ME
  • 18
    icon of address 85 Great Portland Street, First Floor, London, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    35,449 GBP2023-01-31
    Officer
    icon of calendar 2013-03-01 ~ 2023-04-13
    IIF 5 - Director → ME
  • 19
    THE PRINCE'S FOUNDATION - 2018-04-03
    icon of address 19-22 Charlotte Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-13 ~ 2006-07-31
    IIF 13 - Secretary → ME
  • 20
    V TRADING LTD - 2009-04-23
    icon of address Unit 3 9 Albert Embankment, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ 2015-02-19
    IIF 3 - 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.