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

Mortimer, Neal

    Related profiles found in government register
  • Mortimer, Neal
    British

    Registered addresses and corresponding companies
    • icon of address 8, Town End View, Holmfirth, HD9 1AX, England

      IIF 1
  • Mortimer, Neal

    Registered addresses and corresponding companies
    • icon of address The Apex, C/o Mortimer Investment Management Ltd, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 2
  • Mortimer, Neal
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Town End View, Holmfirth, HD9 1AX, England

      IIF 3
  • Mortimer, Neal
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XU

      IIF 4
  • Mortimer, Neal
    British consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Barnside Lane, Hepworth, Holmfirth, West Yorkshire, HD9 1TN

      IIF 5
  • Mortimer, Neal
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Clarence Road, Chesterfield, S40 1LQ, England

      IIF 6
    • icon of address The Apex, C/o Mortimer Investment Management Ltd, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 7
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 8
    • icon of address New Dunsley Farm, Brow Lane, Holmfirth, HD9 2SW, England

      IIF 9
    • icon of address 25, Middleton Road, Oswestry, Shropshire, SY11 2PR, United Kingdom

      IIF 10
    • icon of address 17, Moor Park Avenue, Preston, Lancashire, PR1 6AS, United Kingdom

      IIF 11
  • Mr Neal Mortimer
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 12
    • icon of address The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU

      IIF 13
    • icon of address New Dunsley Farm, Brow Lane, Holmfirth, West Yorkshire, HD9 2SW

      IIF 14
  • Mr Neal Mortimer
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Clarence Road, Chesterfield, S40 1LQ, England

      IIF 15
    • icon of address 25, Middleton Road, Oswestry, Shropshire, SY11 2PR, United Kingdom

      IIF 16
    • icon of address 17, Moor Park Avenue, Preston, Lancashire, PR1 6AS, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    FORESIGHT ENERGY SOLUTIONS LTD - 2017-07-28
    icon of address New Dunsley Farm, Brow Lane, Holmfirth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -190,853 GBP2024-03-31
    Officer
    icon of calendar 2017-07-30 ~ now
    IIF 9 - Director → ME
  • 2
    EFFECTIVE CONNECTIONS LIMITED - 2012-10-25
    icon of address Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-05-23 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 17 Moor Park Avenue, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    166,479 GBP2024-09-30
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    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
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2013-06-05 ~ now
    IIF 7 - Director → ME
    icon of calendar 2013-06-05 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 40 Clarence Road, Chesterfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    867,876 GBP2025-07-31
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    POSITIONAL SENSE LIMITED - 2020-01-06
    TRIPLE THREAD LIMITED - 2015-09-14
    POSITIONAL SENSE LIMITED - 2015-08-20
    icon of address The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield
    Liquidation Corporate (6 parents)
    Profit/Loss (Company account)
    -47,040 GBP2022-02-01 ~ 2023-01-31
    Officer
    icon of calendar 2006-01-20 ~ now
    IIF 3 - Director → ME
    icon of calendar 2006-01-20 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address 29 Brunel Parkway, Pride Park, Derby
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,697,517 GBP2024-12-31
    Officer
    icon of calendar 2001-04-26 ~ 2008-09-25
    IIF 5 - Director → ME
  • 2
    EFFECTIVE CONNECTIONS LIMITED - 2012-10-25
    icon of address Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-21
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 17 Moor Park Avenue, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    166,479 GBP2024-09-30
    Officer
    icon of calendar 2020-11-11 ~ 2020-11-27
    IIF 10 - Director → ME
  • 4
    icon of address 40 Clarence Road, Chesterfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    867,876 GBP2025-07-31
    Officer
    icon of calendar 2022-12-19 ~ 2025-04-30
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.