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 Joseph Staunton

    Related profiles found in government register
  • Mr Neil Joseph Staunton
    Irish born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 46 Kenilworth Road, Leamington Spa, CV32 6JF, England

      IIF 1 IIF 2
    • Flat 17 Chesterfield House 1b, King Henrys Road, London, NW3 3QP, England

      IIF 3
    • Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 4
  • Neil Joseph Staunton
    Irish born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 5 IIF 6
  • Mr Neil Joseph Staunton
    Irish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, The Chesterfields, 1b King Henrys Road, London, NW3 3QP

      IIF 7
    • Suite 5 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 8
  • Mr Neil Staunton
    Irish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 The Chesterfields, 17 The Chesterfields, 1b King Henry's Road, London, London, NW3 3QP, United Kingdom

      IIF 9
  • Staunton, Neil Joseph
    Irish ceo born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Chesterfields, 1b King Henrys Road, London, NW3 3QP, England

      IIF 10
  • Staunton, Neil Joseph
    Irish chief executive born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 46 Kenilworth Road, Leamington Spa, CV32 6JF, England

      IIF 11 IIF 12
  • Staunton, Neil Joseph
    Irish chief executive officer born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17 The Chesterfields, 1b King Henrys Road, London, NW3 3PQ

      IIF 13
  • Staunton, Neil Joseph
    Irish company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Gulistan Road, Leamington Spa, CV32 5LU, England

      IIF 14
  • Staunton, Neil Joseph
    Irish crypton partner management born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17 The Chesterfields, 17 The Chesterfields, 1b King Henry's Road, London, London, NW3 3QP, United Kingdom

      IIF 15
  • Staunton, Neil Joseph
    Irish director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16, Ossulton Way, London, N2 0DS, England

      IIF 16
    • 8, Southgate Road, Flat 8, London, N1 3LY, United Kingdom

      IIF 17
    • Flat 17 Chesterfield House 1b, King Henrys Road, London, NW3 3QP, England

      IIF 18 IIF 19
    • Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Staunton, Neil Joseph
    Irish inventor born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, Portland Street, Leamington Spa, Warwickshire, CV32 5EY

      IIF 23
  • Staunton, Neil Joseph
    Irish none born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, Portland Street, Leamington Spa, Warwickshire, CV32 5EY, United Kingdom

      IIF 24 IIF 25
  • Staunton, Neil Joseph
    Irish sales director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 26
  • Staunton, Neil Joseph
    Irish sales manager born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Guys Cliffe Avenue, Leamington Spa, Warwicks, CV32 6LZ

      IIF 27
  • Staunton, Neil Joseph
    Irish strategist born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 28
  • Staunton, Neil Joseph
    Irish director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 29
  • Staunton, Neil
    Irish director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Morton Street, Morton Street, Leamington Spa, England, CV32 5SY, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    16 Morton Street Morton Street, Leamington Spa, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-08 ~ dissolved
    IIF 30 - Director → ME
  • 2
    Flat 5 46 Kenilworth Road, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    LEADBAY LIMITED - 2013-07-15
    38 Portland Street, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2011-02-16 ~ dissolved
    IIF 24 - Director → ME
  • 4
    Flat 17 Chesterfield House 1b King Henrys Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2020-04-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    INNOVA EXCHANGE LIMITED - 2020-06-26
    Rupert House Nevern Square, Flat F, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,212 GBP2024-03-31
    Person with significant control
    2020-09-14 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    SUPERSALES LIMITED - 2018-09-01
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,295,223 GBP2022-01-31
    Officer
    2017-09-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-08-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    Flat 5 46 Kenilworth Road, Leamington Spa, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,973 GBP2024-01-31
    Officer
    2020-06-10 ~ now
    IIF 10 - Director → ME
  • 8
    17 The Chesterfields 1b King Henrys Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-07 ~ dissolved
    IIF 13 - Director → ME
  • 9
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-01-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Flat 5 46 Kenilworth Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    22a Harrington Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-03-04 ~ dissolved
    IIF 14 - Director → ME
  • 13
    ADMOMENTUM LIMITED - 2012-04-04
    38 Portland Street, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2011-03-01 ~ dissolved
    IIF 23 - Director → ME
  • 14
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-12-01 ~ dissolved
    IIF 28 - Director → ME
Ceased 10
  • 1
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    456 GBP2022-03-31
    Officer
    2021-05-07 ~ 2023-10-31
    IIF 21 - Director → ME
  • 2
    INNOVA EXCHANGE LIMITED - 2020-06-26
    Rupert House Nevern Square, Flat F, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,212 GBP2024-03-31
    Officer
    2020-10-26 ~ 2021-12-01
    IIF 26 - Director → ME
  • 3
    SUPERSALES LIMITED - 2018-09-01
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,295,223 GBP2022-01-31
    Person with significant control
    2017-09-08 ~ 2019-04-30
    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
  • 4
    Flat 5 46 Kenilworth Road, Leamington Spa, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,973 GBP2024-01-31
    Officer
    2019-01-10 ~ 2019-04-28
    IIF 15 - Director → ME
    Person with significant control
    2019-01-10 ~ 2019-04-28
    IIF 9 - Has significant influence or control OE
  • 5
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2020-11-23 ~ 2023-10-31
    IIF 20 - Director → ME
  • 6
    8 Southgate Road, Flat 8, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2021-11-04 ~ 2021-12-01
    IIF 17 - Director → ME
  • 7
    11a Front Street, Monkseaton, Whitley Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    182,360 GBP2024-10-31
    Officer
    2020-10-30 ~ 2021-08-25
    IIF 19 - Director → ME
  • 8
    ADMOMENTUM LIMITED - 2012-04-04
    38 Portland Street, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2011-02-16 ~ 2013-04-30
    IIF 25 - Director → ME
  • 9
    8 Flat 8, 8 Southgate Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2021-11-03 ~ 2021-12-01
    IIF 16 - Director → ME
  • 10
    LEAMINGTON LAWN TENNIS AND CROQUET CLUB LIMITED - 2024-11-12
    Guys Cliffe Avenue, Leamington Spa, Warwicks
    Active Corporate (10 parents)
    Officer
    2012-04-20 ~ 2015-09-08
    IIF 27 - 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.