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 Neville Quentin De Souza

    Related profiles found in government register
  • Mr Neville Quentin De Souza
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Neville Da Souza
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Neville Quentin De Souza
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 438, C/o City Accountants Ltd, 438 Streatham High Road, London, SW16 3PX, United Kingdom

      IIF 11
    • 438, Streatham High Road, London, SW16 3PX, England

      IIF 12 IIF 13 IIF 14
    • 438, Streatham High Road, London, SW16 3PX, United Kingdom

      IIF 15 IIF 16
    • C/o City Accountants Ltd, 438 Streatham High Road, London, SW16 3PX, United Kingdom

      IIF 17
    • Lightbox, 17 Grove Vale, London, SE22 8ET, England

      IIF 18
  • De Souza, Neville Quentin
    British architect born in August 1975

    Resident in England

    Registered addresses and corresponding companies
  • De Souza, Neville Quentin
    British property developer born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 436, Streatham High Road, London, SW16 3PX, United Kingdom

      IIF 21
    • 438, Streatham High Road, London, SW16 3PX, England

      IIF 22
    • 6 Edward Milner Terrace, 1 Fountain Drive, London, SE19 1UW, England

      IIF 23 IIF 24
  • De Souza, Neville Quentin
    British property investor born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 17 Grove Vale, East Dulwich, London, SE22 8ET, England

      IIF 25
  • Souza, Neville De
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 438, Streatham High Road, London, SW16 3PX, England

      IIF 26
  • De Souza, Neville Quentin
    born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Little Bornes, Dulwich, London, SE21 8SE

      IIF 27
  • De Souza, Neville Quentin
    British architect born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Little Bornes, Dulwich, London, SE21 8SE

      IIF 28
  • De Souza, Neville Quentin
    British architecture born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Little Bornes, Dulwich, London, SE21 8SE

      IIF 29
  • De Souza, Neville Quentin
    British commercial director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 438, Streatham High Road, London, SW16 3PX, United Kingdom

      IIF 30
  • De Souza, Neville Quentin
    British company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 438, Streatham High Road, London, SW16 3PX, United Kingdom

      IIF 31
  • De Souza, Neville Quentin
    British company director (property) born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Little Bornes, London, SE21 8SE, England

      IIF 32
  • De Souza, Neville Quentin
    British designer born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Little Bornes, Dulwich, London, SE21 8SE

      IIF 33
  • De Souza, Neville Quentin
    British developer born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 438, C/o City Accountants Ltd, 438 Streatham High Road, London, SW16 3PX, United Kingdom

      IIF 34
    • C/o City Accountants Ltd, 438 Streatham High Road, London, SW16 3PX, United Kingdom

      IIF 35
    • Lightbox London Ltd, 17 Grove Vale, London, SE22 8ET, England

      IIF 36
  • De Souza, Neville Quentin
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 438, Streatham High Road, London, SW16 3PX, England

      IIF 37
  • De Souza, Neville Quentin
    British property developer born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Kent House, Bexley Business Park, 19 Bourne Road, Bexley, Kent, DA5 1LR, England

      IIF 38
    • 17, Grove Vale, London, SE22 8ET, England

      IIF 39 IIF 40
    • 438, Streatham High Road, London, SW16 3PX, England

      IIF 41 IIF 42
    • C/o 3 Edward Milner Terrace, Fountain Drive, West Dulwich, London, SE19 1UW, England

      IIF 43
    • Lightbox, 17 Grove Vale, London, SE22 8ET, England

      IIF 44
  • De Souza, Neville Quentin
    British

    Registered addresses and corresponding companies
    • 28 Little Bornes, Dulwich, London, SE21 8SE

      IIF 45
  • De Souza, Neville
    British property developer born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, 17 Grove Vale, London, London, Please Select..., SE22 8ET, United Kingdom

      IIF 46
  • Desouza, Neville
    British architect born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Grove Vale, London, SE228ET, England

      IIF 47
  • De Souza, Neville Quentin

    Registered addresses and corresponding companies
    • 17 Grove Vale, East Dulwich, London, SE22 8ET, England

      IIF 48
    • 17, Grove Vale, London, SE22 8ET, England

      IIF 49
  • De Souza, Neville

    Registered addresses and corresponding companies
    • 17, Grove Vale, London, SE22 8ET, England

      IIF 50 IIF 51 IIF 52
    • 438, Streatham High Road, London, SW16 3PX, England

      IIF 53
    • Lightbox, 17 Grove Vale, London, SE22 8ET, England

      IIF 54
child relation
Offspring entities and appointments
Active 24
  • 1
    438 Streatham High Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    134,136 GBP2023-05-31
    Officer
    2018-05-31 ~ now
    IIF 44 - director → ME
    2018-05-31 ~ now
    IIF 54 - secretary → ME
    Person with significant control
    2018-05-31 ~ now
    IIF 18 - Has significant influence or controlOE
  • 2
    69 Mayfield Avenue, Orpington, England
    Corporate (3 parents)
    Equity (Company account)
    330,072 GBP2023-10-31
    Officer
    2021-04-01 ~ now
    IIF 23 - director → ME
  • 3
    C/o 3 Edward Milner Terrace Fountain Drive, West Dulwich, London, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2019-06-27 ~ now
    IIF 43 - director → ME
  • 4
    17 Grove Vale, London
    Corporate (1 parent)
    Equity (Company account)
    -752,751 GBP2023-11-30
    Officer
    2013-11-08 ~ now
    IIF 20 - director → ME
    2013-11-08 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    City Accountants, 438 Streatham High Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -18,647 GBP2023-06-30
    Officer
    2020-06-19 ~ now
    IIF 25 - director → ME
    2020-06-19 ~ now
    IIF 48 - secretary → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 1 - Has significant influence or controlOE
  • 6
    438 Streatham High Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -24,255 GBP2023-07-31
    Officer
    2013-02-08 ~ now
    IIF 40 - director → ME
    2013-02-08 ~ now
    IIF 49 - secretary → ME
  • 7
    LIGHTBOX (LONDON) PLC - 2009-09-14
    438 Streatham High Road, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -125,319 GBP2024-03-31
    Officer
    2008-02-19 ~ now
    IIF 28 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    438 Streatham High Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    220,490 GBP2024-03-31
    Officer
    2019-01-04 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-01-04 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    438 C/o City Accountants Ltd, 438 Streatham High Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-03-21 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    438 Streatham High Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2022-10-31
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    438 Streatham High Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    119,708 GBP2023-03-31
    Officer
    2016-03-08 ~ now
    IIF 41 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    438 Streatham High Road, London, England
    Corporate (5 parents)
    Officer
    2009-04-15 ~ now
    IIF 27 - llp-designated-member → ME
  • 13
    438 Streatham High Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    462,341 GBP2023-09-30
    Officer
    2010-09-28 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    17 Grove Vale, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-12-11 ~ dissolved
    IIF 36 - director → ME
    2015-12-11 ~ dissolved
    IIF 50 - secretary → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    C/o City Accountants Ltd, 438 Streatham High Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-21 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    438 Streatham High Road, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -1,441,921 GBP2018-09-30
    Officer
    2017-09-04 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    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
  • 17
    AYLESBURY STUDIOS (BROMLEY) LIMITED - 1998-11-10
    69 Mayfield Avenue, Orpington, England
    Corporate (2 parents)
    Equity (Company account)
    1,234,064 GBP2023-10-31
    Officer
    2021-04-01 ~ now
    IIF 24 - director → ME
  • 18
    438 Streatham High Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2014-04-23 ~ dissolved
    IIF 42 - director → ME
    2014-04-23 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    438 Streatham High Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    8,671 GBP2023-02-28
    Officer
    2005-02-01 ~ now
    IIF 33 - director → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    438 Streatham High Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-06-18 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-06-18 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 21
    438 Streatham High Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    653,546 GBP2023-11-30
    Officer
    2013-11-18 ~ now
    IIF 52 - secretary → ME
  • 22
    438 Streatham High Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,269 GBP2023-03-31
    Officer
    2021-09-03 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 6 - Has significant influence or controlOE
  • 23
    28 Little Bornes, London
    Dissolved corporate (2 parents)
    Officer
    2007-05-01 ~ dissolved
    IIF 45 - secretary → ME
  • 24
    17 Grove Vale, London
    Corporate (1 parent)
    Equity (Company account)
    -136,998 GBP2023-11-30
    Officer
    2013-11-11 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    Flat B, 47 Jeffreys Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    2011-04-05 ~ 2013-11-29
    IIF 47 - director → ME
  • 2
    438 Streatham High Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2022-10-31
    Officer
    2017-11-07 ~ 2023-09-07
    IIF 26 - director → ME
  • 3
    Unit 2 Kent House, Bexley Business Park, 19 Bourne Road, Bexley, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -195,944 GBP2023-04-30
    Officer
    2017-04-03 ~ 2021-01-04
    IIF 38 - director → ME
  • 4
    DULWICH HELPLINE AND SOUTHWARK CHURCHES CARE (DH&SCC) - 2015-09-16
    DULWICH HELPLINE - 2012-10-11
    Urc, Tell Grove, London, England
    Corporate (9 parents)
    Officer
    2015-09-24 ~ 2018-10-15
    IIF 32 - director → ME
  • 5
    Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Officer
    2007-02-12 ~ 2009-03-19
    IIF 29 - director → ME
  • 6
    438 Streatham High Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    653,546 GBP2023-11-30
    Officer
    2013-11-18 ~ 2024-04-01
    IIF 39 - director → ME
    Person with significant control
    2016-11-15 ~ 2024-03-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    55c 55c Upland Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -546 GBP2024-03-31
    Officer
    2023-03-25 ~ 2023-08-14
    IIF 46 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.