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 James Arnold

    Related profiles found in government register
  • Mr Neil James Arnold
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Neil James Arnold
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Keadby Close, Lincoln, LN6 0DZ, United Kingdom

      IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Mr Neil Arnold
    English born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Milton Road, Sutton Courtenay, Abingdon, OX14 4BT, England

      IIF 8
    • icon of address 7, Milbanke Court, Milbanke Way, Bracknell, Berkshire, RG12 1RP

      IIF 9
  • Arnold, Neil James
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
  • Arnold, Neil James
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Arnold, Neil James
    English managing director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Brooklands Close, Lincoln, LN6 0RP, England

      IIF 15
  • Arnold, Neil
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Paddington Drive, Swindon, SN5 7YW, England

      IIF 16
  • Arnold, Neil
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2273, Dunbeath Road, Swindon, Wiltshire, SN2 8EA

      IIF 17
  • Mr Neil Arnold
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beeches, Packwood Road, Tividale, Oldbury, B69 1UL, United Kingdom

      IIF 18
    • icon of address Tividale Football Club, Packwood Road, Tividale, Oldbury, West Midlands, B69 1UL, England

      IIF 19
    • icon of address The Beeches, Packwood Road, Tividale, West Midlands, B69 1UL, United Kingdom

      IIF 20
  • Arnold, Neil
    English born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Milton Road, Sutton Courtenay, Abingdon, OX14 4BT, England

      IIF 21
  • Arnold, Neil
    English company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Milbanke Court, Milbanke Way, Bracknell, Berkshire, RG12 1RP

      IIF 22
  • Arnold, Neil James
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Keadby Close, Hartsolme Park, Lincoln, LN6 0DZ, United Kingdom

      IIF 23
  • Arnold, Neil James
    British managing director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Arnold, Neil
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beeches, Packwood Road, Tividale, Oldbury, B69 1UL, United Kingdom

      IIF 25
    • icon of address Tividale Football Club, Packwood Road, Tividale, Oldbury, West Midlands, B69 1UL, England

      IIF 26
    • icon of address Unit 4 Callenders, Paddington Drive, Swindon, SN5 7YW, England

      IIF 27
    • icon of address Unit 4 Callenders, Paddington Drive, Swindon, SN5 7YW, United Kingdom

      IIF 28
    • icon of address Unit 4, Paddington Drive, Swindon, SN5 7YW, England

      IIF 29
    • icon of address The Beeches, Packwood Road, Tividale, West Midlands, B69 1UL, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 106 Milton Road, Sutton Courtenay, Abingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    232,795 GBP2024-10-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 5 Cornfield Way, Burton Latimer, Kettering, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    QUAYSHELFCO 1211 LIMITED - 2007-03-09
    icon of address Unit 4 Callenders, Paddington Drive, Swindon, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,574,181 GBP2024-12-31
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 27 - Director → ME
  • 4
    GEORGE THOMAS JOINERY & SHOP FIT LTD - 2020-08-24
    icon of address Unit 4 Paddington Drive, Swindon, England
    Active Corporate (6 parents)
    Equity (Company account)
    -55,082 GBP2024-12-30
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 29 - Director → ME
  • 5
    icon of address The Beeches Packwood Road, Tividale, Oldbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 6
    icon of address Unit 4 Callenders, Paddington Drive, Swindon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 28 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,864 GBP2025-07-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,087 GBP2025-07-31
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,732 GBP2025-07-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 4 Paddington Drive, Swindon, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    851,423 GBP2024-12-31
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address Tividale Football Club Packwood Road, Tividale, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 7 Brooklands Close, Lincoln, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 4385, 14510900 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 14
    icon of address The Beeches, Packwood Road, Tividale, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-01-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -93,577 GBP2024-02-29
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 3 - Has significant influence or controlOE
Ceased 3
  • 1
    icon of address 7 Milbanke Court, Milbanke Way, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,083 GBP2019-09-30
    Officer
    icon of calendar 2001-03-20 ~ 2020-05-23
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-23
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CASTLE SHOPFITTING & INTERIORS LIMITED - 2011-04-05
    icon of address Unit 4 Paddington Drive, Swindon, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    850 GBP2024-12-31
    Officer
    icon of calendar 2016-03-14 ~ 2017-02-28
    IIF 17 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,087 GBP2025-07-31
    Officer
    icon of calendar 2022-07-07 ~ 2024-09-27
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ 2024-09-27
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE

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.