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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Neal David Crisford

    Related profiles found in government register
  • Mr Neal David Crisford
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Crisford, Neal David
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Apex Office, Water Vole Way, Doncaster, South Yorkshire, DN4 5JP, England

      IIF 13
    • Apex Office, Water Vole Way, Doncaster, South Yorkshire, DN4 5JP, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Apex Offices, Water Vole Way, Doncaster, DN4 5JP, England

      IIF 20
    • Orchard House, Back Lane, Misson, Doncaster, DN10 6DT

      IIF 21
    • 36, Orgreave Drive, Sheffield, South Yorkshire, S13 9NR, United Kingdom

      IIF 22
  • Crisford, Neal David
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Back Lane, Misson, Doncaster, DN10 6DT

      IIF 23
  • Crisford, Neal David
    British company executive born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Back Lane, Misson, Doncaster, DN10 6DT

      IIF 24
  • Crisford, Neal David
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 36, Orgreave Drive, Sheffield, S13 9NR, England

      IIF 25
    • 36, Orgreave Drive, Sheffield, South Yorkshire, S13 9NR, United Kingdom

      IIF 26 IIF 27
  • Crisford, Neal David
    British executive born in February 1961

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 21
  • 1
    AUTOCLUDE LIMITED
    - now 01048728
    VICTOR PYRATE LIMITED
    - 2006-03-27 01048728 05666103
    Unit 3 California Drive, Freeway Park, Castleford, West Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    2006-03-01 ~ 2007-02-07
    IIF 31 - Director → ME
  • 2
    BRECONCHERRY LIMITED
    - now 00999273
    BRECONCHERRY STEEL LIMITED - 1990-12-12
    Westfalia House Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire
    Active Corporate (18 parents)
    Officer
    2006-03-01 ~ 2010-08-26
    IIF 28 - Director → ME
  • 3
    COMBEESERV LTD.
    03794452
    Queen Alexandra House, 2 Bluecoats Avenue, Hertford, Herts
    Dissolved Corporate (5 parents)
    Officer
    2007-05-10 ~ dissolved
    IIF 33 - Director → ME
  • 4
    HODGE CLEMCO HOLDINGS LIMITED
    13603657
    36 Orgreave Drive, Sheffield, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-09-06 ~ 2022-01-18
    IIF 25 - Director → ME
    Person with significant control
    2021-09-06 ~ 2021-09-24
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    HODGE CLEMCO LIMITED
    00626216
    36 Orgreave Drive, Sheffield
    Active Corporate (21 parents, 2 offsprings)
    Officer
    1993-11-25 ~ 2021-11-22
    IIF 24 - Director → ME
    Person with significant control
    2016-12-01 ~ 2018-06-25
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HODGE SEPARATORS LIMITED
    - now 05859347 01341187
    IMCO (202006) LIMITED
    - 2006-09-25 05859347 05858112... (more)
    Apex Office, Water Vole Way, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2006-09-22 ~ now
    IIF 19 - Director → ME
  • 7
    HODGE TRUSTEES LIMITED
    00787045
    Apex Office, Water Vole Way, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2006-03-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 8
    MAC'ANTS ABRASIVES LIMITED
    - now 01303998
    MAC-ANTS ABRASIVES LIMITED
    - 2014-10-08 01303998
    36 Orgreave Drive, Sheffield
    Active Corporate (12 parents)
    Officer
    2014-09-09 ~ 2022-07-05
    IIF 22 - Director → ME
    Person with significant control
    2016-12-14 ~ 2022-07-05
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MAC'ANTS HOLDING COMPANY LIMITED
    02484371
    36 Orgreave Drive, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    2014-09-09 ~ dissolved
    IIF 26 - Director → ME
  • 10
    MAC'ANTS SUPPLIES LIMITED
    - now 01507375
    MAC ANTS ABRASIVE SUPPLIES LIMITED - 1989-10-05
    36 Orgreave Drive, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    2014-09-09 ~ dissolved
    IIF 27 - Director → ME
  • 11
    PREMIER EQUIPMENT SERVICES LIMITED
    - now 02349979
    MURTONWISE LIMITED - 1989-03-30
    Queen Alexandra House, 2 Bluecoats Avenue, Hertford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2008-09-12 ~ dissolved
    IIF 29 - Director → ME
  • 12
    RLBS LIMITED
    - now 04386404
    RICHARD LLEWELLYN BREWERY SERVICES LIMITED - 2004-03-08
    SH NEWCO LIMITED - 2002-05-03
    RICHARD LLEWELLYN BREWERY SERVICES LIMITED - 2002-03-15
    Apex Office, Water Vole Way, Doncaster, South Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2006-03-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-03-04 ~ 2018-06-26
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SAMUEL HODGE (HERTFORD) LIMITED
    - now 05666104
    SAMUEL HODGE HOLDINGS LIMITED
    - 2011-04-26 05666104 04678944... (more)
    IMCO (22006) LIMITED
    - 2006-03-27 05666104 05742194... (more)
    36 Orgreave Drive, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    2006-03-21 ~ dissolved
    IIF 30 - Director → ME
  • 14
    SAMUEL HODGE CONSOLIDATED LIMITED
    - now 04678944
    SAMUEL HODGE HOLDINGS LIMITED
    - 2006-03-27 04678944 05666104... (more)
    Queen Alexandra House, 2 Bluecoats Avenue, Hertford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2003-02-26 ~ dissolved
    IIF 32 - Director → ME
  • 15
    SAMUEL HODGE GROUP LIMITED
    13609441
    Apex Office, Water Vole Way, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2021-09-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-09-08 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    SAMUEL HODGE HOLDINGS LIMITED
    - now 07423854 05666104... (more)
    IMCO (302010) LIMITED
    - 2011-04-26 07423854 07330644... (more)
    Apex Office, Water Vole Way, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Officer
    2011-04-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-10-29 ~ 2021-09-24
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SAMUEL HODGE LIMITED
    - now 00052572
    SAMUEL HODGE & SONS LIMITED - 1976-12-31
    Apex Office, Water Vole Way, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    2003-04-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-11-29 ~ 2018-06-25
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    TEKNEQUIP LIMITED
    00709252
    Apex Office, Water Vole Way, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    2003-05-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-06-05 ~ 2018-06-26
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    VICTOR MARINE LIMITED
    - now 01341187
    HODGE SEPARATORS LIMITED - 2005-03-01
    Apex Offices, Water Vole Way, Doncaster, England
    Active Corporate (9 parents)
    Officer
    2006-03-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-11-30 ~ 2018-06-26
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    VICTOR PYRATE LIMITED
    - now 05666103 01048728
    IMCO (52006) LIMITED
    - 2006-03-27 05666103 05742194... (more)
    Apex Office, Water Vole Way, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2006-03-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-01-04 ~ 2018-06-26
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    WOLVERHAMPTON ABRASIVES LIMITED
    00837194
    36 Orgreave Drive, Sheffield, England
    Active Corporate (22 parents)
    Officer
    2006-06-26 ~ 2022-07-05
    IIF 23 - Director → ME
    Person with significant control
    2017-03-22 ~ 2018-06-26
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Has significant influence or control as a member of a firm 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 22 March 2026 and licensed under the Open Government Licence v3.0.