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 James

    Related profiles found in government register
  • Mr Neal James
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor, Curzon House, 24 High Street, Banstead, Surrey, SM7 2LJ, England

      IIF 1 IIF 2
    • House, 78 Stafford Road, Wallington, Surrey, SM6 9AY, England

      IIF 3 IIF 4
  • Neal, James
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 5
  • Neal, James
    British event management born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clausen Close, Great Barr, Birmingham, West Midlands, B43 7UD, United Kingdom

      IIF 6
  • Mr James Neal
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 7
  • James, Neal
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Neal
    British scaffolder born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 78 Stafford Road, Wallington, Surrey, SM6 9AY, England

      IIF 14
  • Neal, James John
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gallowhill Wynd, Kinross, KY13 8RY, United Kingdom

      IIF 15
  • Neal, James John
    British finance born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gallowhill Wynd, Kinross, Perth And Kinross, KY13 8RY, Great Britain

      IIF 16
  • Mr James Neal
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • House, Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 17
  • Mr James John Neal
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 18
    • Great Portland Street, London, W1W 7LT, England

      IIF 19
  • Neal, James John
    British born in June 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 20
  • Neal, James John
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Great Portland Street, London, W1W 7LT, England

      IIF 21
  • Neal, James John
    British travel services born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Marston House, Cromwell Park, Banbury Road, Chipping Norton, OX7 5SR, England

      IIF 22
  • Neal, James John
    British marketing director born in June 1975

    Resident in Jersey

    Registered addresses and corresponding companies
    • House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 23
child relation
Offspring entities and appointments 15
  • 1
    APRICUS GROUP HOLDINGS LIMITED
    - now 06644537
    PANTHERA GROUP HOLDINGS LIMITED
    - 2025-04-11 06644537
    SCAFFOLD SECURITY SYSTEMS LIMITED
    - 2019-10-10 06644537
    PANTHERA GROUP LIMITED
    - 2009-03-10 06644537
    Second Floor, Curzon House, 24 High Street, Banstead, Surrey, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2008-07-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    BHCO LTD
    15286208
    85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 3
    BUSINESS HUNTERS LTD
    - now 10050550
    THEQUADGROUP.COM LTD
    - 2021-06-21 10050550
    SEO ORGANIC 365 LTD
    - 2018-06-13 10050550
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (2 parents)
    Officer
    2016-03-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ENVIROHOARD LIMITED
    - now 06644853
    PANTHERA TSS LIMITED
    - 2019-03-19 06644853
    PANTHERA M&E LIMITED
    - 2015-04-21 06644853
    PANTHERA UTILITIES LIMITED
    - 2009-04-20 06644853
    Beaufort House, Cricket Field Road, Uxbridge, England
    Active Corporate (8 parents)
    Officer
    2008-07-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-04
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    INTROFER LTD
    12159958
    4385, 12159958: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-08-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    LEISURE WEEKENDS LTD
    08052440
    6 Clausen Close, Great Barr, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 6 - Director → ME
  • 7
    LOOP SUSTAINABLE VISUALS LIMITED
    - now 15235037
    HALO GRAPHICS LIMITED
    - 2023-11-10 15235037
    Beaufort House, Cricket Field Road, Uxbridge, England
    Active Corporate (6 parents)
    Officer
    2023-10-25 ~ now
    IIF 10 - Director → ME
  • 8
    NEW TOWN GAZETTE LTD
    09226726
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-19 ~ dissolved
    IIF 15 - Director → ME
  • 9
    NOTICE ME PUBLICATIONS LTD
    - now 08816857
    KINROSS GAZETTE LTD
    - 2015-01-29 08816857
    LEISURE WEEKENDS LTD
    - 2014-04-28 08816857
    2b Marston House, Cromwell Park, Banbury Road, Chipping Norton, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 10
    PANTHERA GROUP LIMITED
    - now 05332880
    SCAFFOLD SECURITY SYSTEMS LIMITED
    - 2009-03-10 05332880
    Beaufort House, Cricket Field Road, Uxbridge, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2005-01-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-17
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    PANTHERA HOARDING LIMITED
    06644878
    Endeavour House, 78 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (6 parents)
    Officer
    2008-07-14 ~ dissolved
    IIF 14 - Director → ME
  • 12
    PANTHERA SECURITY LIMITED
    06644968
    Beaufort House, Cricket Field Road, Uxbridge, England
    Active Corporate (8 parents)
    Officer
    2008-07-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-17
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    PANTHERA TEMPORARY SITE SERVICES LIMITED
    15234690
    Beaufort House, Cricket Field Road, Uxbridge, England
    Active Corporate (6 parents)
    Officer
    2023-10-25 ~ now
    IIF 11 - Director → ME
  • 14
    QUAD MANAGEMENT LIMITED
    11797947
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-01-30 ~ 2019-07-17
    IIF 23 - Director → ME
  • 15
    REGENCY PRIVATE FINANCE LTD
    09546781
    International House, 24 Holborn Viaduct, London, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    2015-04-16 ~ dissolved
    IIF 16 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.