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 Neil Graham Fitzgerald

    Related profiles found in government register
  • Mr Neil Graham Fitzgerald
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Penta Court, Station Road, Borehamwood, Herts, WD6 1SL, England

      IIF 1 IIF 2 IIF 3
    • icon of address The Granary, Barlavington Lane, Sutton, Pulborough, RH20 1PN

      IIF 4
    • icon of address 72, Tyrone Road, Southend-on-sea, Essex, SS1 3HB, England

      IIF 5
    • icon of address 72, Tyrone Road, Southend-on-sea, SS1 3HB, England

      IIF 6 IIF 7
    • icon of address 72, Tyrone Road, Southend-on-sea, SS1 3HB, United Kingdom

      IIF 8
    • icon of address 72, Tyrone Road, Tyrone Road, Southend-on-sea, SS1 3HB, England

      IIF 9
  • Fitzgerald, Neil Graham
    British com born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Tyrone Road, Southend-on-sea, Essex, SS1 3HB, England

      IIF 10
  • Fitzgerald, Neil Graham
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Headlands, Kettering, NN15 7HP, England

      IIF 11
    • icon of address The Granary, Barlavington Lane, Sutton, Pulborough, RH20 1PN, England

      IIF 12
    • icon of address The Granary, Barlavington Lane, Sutton, Pulborough, West Sussex, RH20 1PN, England

      IIF 13
    • icon of address The Granary, Barlavington Lane, Sutton, Pulborough, West Sussex, RH20 1PN, United Kingdom

      IIF 14
    • icon of address 72, Tyrone Road, Southend-on-sea, Essex, SS1 3HB

      IIF 15 IIF 16
    • icon of address 72, Tyrone Road, Southend-on-sea, Essex, SS1 3HB, England

      IIF 17
    • icon of address 72, Tyrone Road, Southend-on-sea, Essex, SS1 3HB, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 72, Tyrone Road, Southend-on-sea, SS1 3HB, United Kingdom

      IIF 21
    • icon of address 72, Tyrone Road, Tyrone Road, Southend-on-sea, Essex, SS1 3HB, England

      IIF 22
  • Fitzgerald, Neil Graham
    British consultant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Tyrone Road, Southend-on-sea, SS1 3HB, United Kingdom

      IIF 23
  • Fitzgerald, Neil Graham
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Olive Avenue, Leigh On Sea, Essex, SS9 3QE

      IIF 24
    • icon of address 88, Olive Avenue, Leigh-on-sea, Essex, SS9 3QE

      IIF 25
    • icon of address 5 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, SS6 7UP, United Kingdom

      IIF 26
    • icon of address 72, Tyrone Road, Southend On Sea, Essex, SS1 3HB, United Kingdom

      IIF 27
    • icon of address 167 London Road North, Lowestoft, Suffolk, NR32 1HG

      IIF 28 IIF 29
  • Fitzgerald, Neil Graham
    British engineering lloyds underwriter born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Olive Avenue, Leigh On Sea, Essex, SS9 3QE

      IIF 30
  • Fitzgerald, Neil Graham
    British executive director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Milton Road East, Milton Road East, Lowestoft, Suffolk, NR32 1NT, England

      IIF 31
  • Fitzgerald, Neil Graham
    British insurance consultant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Tyrone Road, Southend-on-sea, Essex, SS1 3HB, England

      IIF 32
  • Fitzgerald, Neil Graham
    British insurance consultant / director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Penta Court, Elstree Way, Borehamwood, Hertfordshire, WD6 1SD, England

      IIF 33
  • Fitzgerald, Neil Graham
    British insurance professional born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage House, 4th Floor, 78 Leadenhall Street, London, EC3A 3DH

      IIF 34
  • Fitzgerald, Neil Graham
    British lloyds engineering underwriter born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Olive Avenue, Leigh On Sea, Essex, SS9 3QE

      IIF 35 IIF 36
  • Fitrzgerald, Neil Graham
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Tyrone Road, Southend-on-sea, SS1 3HB, United Kingdom

      IIF 37
  • Fitzgerald, Neil Graham
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Tyrone Road, Tyrone Road, Southend-on-sea, SS1 3HB, United Kingdom

      IIF 38
  • Fitzgerald, Neil
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Tyrone Road, Thorpe Bay, Essex, SS1 3HB, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address The Granary Barlavington Lane, Sutton, Pulborough, West Sussex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    115,054 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 2
    icon of address Foxcon Limited, The Granary Barlavington Lane, Sutton, Pulborough, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,793 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 72 Tyrone Road, Southend-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 72 Tyrone Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 19 - Director → ME
  • 5
    REJUVENATE ENERGY LTD - 2025-03-17
    PAUL LAURENCE LIMITED - 2022-04-12
    icon of address 26-28 Headlands, Kettering, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,374 GBP2022-10-31
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 19 Milton Road East, Lowestoft, Suffolk
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,101 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 7
    icon of address 72 Tyrone Road, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 8
    icon of address 19, Milton Road East, Milton Road East, Lowestoft, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2024-02-28
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 31 - Director → ME
  • 9
    icon of address Bleak House, 146 High Street, Billericay, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Officer
    icon of calendar 1996-03-01 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address 5 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-28 ~ dissolved
    IIF 26 - Director → ME
  • 11
    LINDEXUS FINANCE LIMITED - 2013-03-28
    icon of address Foxcon Limited, The Granary Barlavington Lane, Sutton, Pulborough, West Sussex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    214 GBP2017-04-30
    Officer
    icon of calendar 2005-03-08 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address Foxcon Limited, The Granary Barlavington Lane, Sutton, Pulborough
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address C/o Michael Letch Llp, 146 High Street, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-04 ~ dissolved
    IIF 36 - Director → ME
  • 14
    icon of address The Granary Barlavington Lane, Sutton, Pulborough
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-11-30
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address The Granary Barlavington Lane, Sutton, Pulborough, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -79,837 GBP2023-11-30
    Officer
    icon of calendar 2012-11-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Granary Barlavington Lane, Sutton, Pulborough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Foxcon Limited, The Granary Barlavington Lane, Sutton, Pulborough, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -41,026 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
  • 18
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 27 - Director → ME
Ceased 15
  • 1
    icon of address The Granary Barlavington Lane, Sutton, Pulborough, West Sussex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    115,054 GBP2024-01-31
    Officer
    icon of calendar 2013-03-19 ~ 2018-10-02
    IIF 10 - Director → ME
    icon of calendar 2012-12-12 ~ 2013-03-19
    IIF 13 - Director → ME
  • 2
    icon of address Foxcon Limited, The Granary Barlavington Lane, Sutton, Pulborough, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,793 GBP2018-02-28
    Officer
    icon of calendar 2013-02-28 ~ 2019-01-14
    IIF 21 - Director → ME
  • 3
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-30 ~ 2010-05-24
    IIF 24 - Director → ME
  • 4
    icon of address 19 Milton Road East, Lowestoft, Suffolk
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,101 GBP2024-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2017-07-27
    IIF 33 - Director → ME
  • 5
    icon of address Kingsbridge House, 17-23 Rectory Grove, Leigh On Sea, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    216,218 GBP2023-10-31
    Officer
    icon of calendar 1992-03-16 ~ 2013-10-31
    IIF 30 - Director → ME
  • 6
    EASTMEN UNDERWRITING AGENCY LIMITED - 2003-09-21
    icon of address 7 Grange Business Centre, Tommy Flowers Way, Ipswich, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -18,390 GBP2024-07-31
    Officer
    icon of calendar 2014-08-04 ~ 2014-09-11
    IIF 28 - Director → ME
  • 7
    TILEBAY LIMITED - 1995-11-08
    icon of address 167 London Road North, Lowestoft, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    288,425 GBP2024-12-31
    Officer
    icon of calendar 2014-08-04 ~ 2014-09-11
    IIF 29 - Director → ME
  • 8
    AXIS TECHNICAL SERVICES LIMITED - 2015-10-09
    icon of address 72 Tyrone Road, Southend-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2013-01-16 ~ 2019-01-14
    IIF 37 - Director → ME
  • 9
    LIFESAFE HOLDINGS LIMITED - 2022-05-27
    FIRESCAPE HOLDINGS LIMITED - 2021-07-19
    FIRESCUE HOLDINGS LIMITED - 2016-06-23
    FIRESCUE UK LTD - 2016-05-12
    icon of address 1 Sopwith Crescent, Wickford, Essex, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    4,532,812 GBP2021-12-31
    Officer
    icon of calendar 2016-01-17 ~ 2016-04-27
    IIF 22 - Director → ME
  • 10
    FIRESCAPE GLOBAL LIMITED - 2020-10-01
    FIRESCUE GLOBAL LIMITED - 2016-06-23
    icon of address 1 Sopwith Crescent, Wickford, Essex, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -4,996,553 GBP2021-12-31
    Officer
    icon of calendar 2016-01-17 ~ 2016-04-27
    IIF 38 - Director → ME
  • 11
    icon of address The Granary Barlavington Lane, Sutton, Pulborough
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-11-30
    Officer
    icon of calendar 2012-11-23 ~ 2013-03-19
    IIF 12 - Director → ME
  • 12
    icon of address The Granary Barlavington Lane, Sutton, Pulborough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2013-03-13 ~ 2021-09-14
    IIF 15 - Director → ME
  • 13
    PROSIGHT SPECIALTY (TSMC) LIMITED - 2017-11-06
    PROSIGHT SPECIALITY (TSMC) LIMITED - 2014-11-11
    TSM CAPITAL LIMITED - 2013-01-04
    icon of address The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-04 ~ 2011-11-29
    IIF 25 - Director → ME
  • 14
    PROSIGHT SPECIALTY UNDERWRITERS LTD. - 2018-04-12
    TSM AGENCIES LIMITED - 2011-12-02
    TECH-SURE MANAGEMENT AGENCIES LIMITED - 2000-09-06
    icon of address The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-02-25 ~ 2012-01-12
    IIF 34 - Director → ME
  • 15
    icon of address Foxcon Limited, The Granary Barlavington Lane, Sutton, Pulborough, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -41,026 GBP2024-03-31
    Officer
    icon of calendar 2004-05-18 ~ 2019-03-05
    IIF 18 - 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.