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 Harrison Samual Neal

    Related profiles found in government register
  • Mr Harrison Samual Neal
    British born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Rutland Terrace, Buxton Road, Bakewell, DE45 1BZ, United Kingdom

      IIF 1 IIF 2
  • Neal, Harrison Samual
    British director born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Rutland Terrace, Buxton Road, Bakewell, DE45 1BZ, United Kingdom

      IIF 3
  • Neal, Harrison
    British student / entreprenuer / director born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Gwendwr Road, London, W14 9BG, United Kingdom

      IIF 4
  • Harrison, Neal
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Cranmore, Cranmore Drive, Shirley, Solihull, B90 4RZ, United Kingdom

      IIF 5
    • icon of address One Cranmore, Cranmore Drive, Shirley, Solihull, West Midlands, B90 4RZ

      IIF 6 IIF 7
    • icon of address One Cranmore, Cranmore Drive, Shirley, Solihull, West Midlands, B90 4RZ, England

      IIF 8
    • icon of address One Cranmore, Cranmore Drive, Shirley, Solihull, West Midlands, B90 4RZ, United Kingdom

      IIF 9
    • icon of address One Cranmore Drive, Shirley, Solihull, West Midlands, B90 4RZ, United Kingdom

      IIF 10
  • Harrison, Neal
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Neal Harrison
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cranmore, Cranmore Drive, Shirley, Solihull, West Midlands, B90 4RZ, England

      IIF 17
    • icon of address One Cranmore, Cranmore Drive, Shirley, Solihull, West Midlands, B90 4RZ, United Kingdom

      IIF 18
    • icon of address One Cranmore Drive, Shirley, Solihull, West Midlands, B90 4RZ, United Kingdom

      IIF 19
  • Mr Neal Martin Harrison
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 129 Zellig, Gibb Street, Birmingham, B9 4AT, United Kingdom

      IIF 20
    • icon of address 1 Cranmore, Cranmore Drive, Shirley, Solihull, West Midlands, B90 4RZ, England

      IIF 21
  • Mr Neil Harrison
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Cranmore, Cranmore Drive, Shirley, Solihull, West Midlands, B90 4RZ

      IIF 22
  • Harrison, Neal
    British telecomms

    Registered addresses and corresponding companies
    • icon of address 199 Tythe Barn Lane, Dickens Heath, Solihull, B90 1PF

      IIF 23
  • Mr Neal Martin Harrison
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 313, Zellig, Gibb Street, Birmingham, B9 4AT, England

      IIF 24
  • Harrison, Neal Martin
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seven Stars House, 1 Wheler Road, Coventry, CV3 4LB, England

      IIF 25
    • icon of address Turing House, Archway 5, Manchester, M15 5RL

      IIF 26
    • icon of address One Cranmore, Cranmore Drive, Shirley, Solihull, B90 4RZ, England

      IIF 27
    • icon of address One Cranmore, Cranmore Drive, Shirley, Solihull, West Midlands, B90 4RZ, England

      IIF 28 IIF 29 IIF 30
  • Harrison, Neal Martin
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 313, Zellig, Gibb Street, Birmingham, B9 4AT, England

      IIF 31
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address One Cranmore Cranmore Drive, Shirley, Solihull, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    589,624 GBP2024-03-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address One Cranmore Cranmore Drive, Shirley, Solihull, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,102,995 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 27 - Director → ME
  • 3
    CONVERGENCE HOLDINGS LIMITED - 2017-02-09
    icon of address One Cranmore Drive, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    5,682,363 GBP2024-03-31
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    MEAUJO (233) LIMITED - 1994-06-29
    icon of address One Cranmore Cranmore Drive, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 12 - Director → ME
  • 5
    PEOPLE@WORK LIMITED - 2005-12-15
    icon of address One Cranmore Cranmore Drive, Shirley, Solihull, West Midlands
    Active Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 1999-07-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 6
    icon of address One Cranmore Cranmore Drive, Shirley, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    3,967 GBP2024-03-31
    Officer
    icon of calendar 2003-06-26 ~ now
    IIF 7 - Director → ME
  • 7
    CNGL 2017 LIMITED - 2017-02-09
    icon of address One Cranmore Cranmore Drive, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    QUADRA LIMITED - 1999-12-21
    MEAUJO (229) LIMITED - 1994-05-06
    icon of address One Cranmore Cranmore Drive, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 16 - Director → ME
  • 9
    MEAUJO (230) LIMITED - 1994-05-23
    ISOGON LIMITED - 1994-06-20
    icon of address One Cranmore Cranmore Drive, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address One Cranmore Cranmore Drive, Shirley, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,183,961 GBP2024-03-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 30 - Director → ME
  • 11
    icon of address Studio 313 Zellig, Gibb Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-17
    Officer
    icon of calendar 2024-05-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    BIG OAK SYSTEMS LTD - 2006-06-22
    icon of address One Cranmore Cranmore Drive, Shirley, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,869,306 GBP2024-03-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 28 - Director → ME
  • 13
    METRONET (UK) LIMITED - 2021-11-08
    MANCHESTER METRONET LIMITED - 2009-05-06
    icon of address Turing House, Archway 5, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 26 - Director → ME
  • 14
    NETWORKS FIRST LIMITED - 2003-04-01
    MEAUJO (228) LIMITED - 1994-05-06
    icon of address One Cranmore Cranmore Drive, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address One Cranmore, Cranmore Drive Shirley, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 11 - Director → ME
  • 16
    MORPHIS LIMITED - 1994-08-16
    MORPHIS HOLDINGS LIMITED - 2003-04-01
    MEAUJO (227) LIMITED - 1994-05-06
    icon of address One Cranmore Cranmore Drive, Shirley, Solihull, West Midlands, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    3,921,999.48 GBP2024-03-31
    Officer
    icon of calendar 2016-01-29 ~ now
    IIF 8 - Director → ME
  • 17
    icon of address Seven Stars House, 1 Wheler Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,399,315 GBP2024-03-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 25 - Director → ME
  • 18
    ISOGON COMMUNICATIONS SYSTEMS LIMITED - 1995-03-10
    COMPSTONE LIMITED - 1989-12-05
    icon of address One Cranmore Cranmore Drive, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 14 - Director → ME
  • 19
    icon of address 10a Gwendwr Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    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
  • 20
    icon of address One Cranmore Cranmore Drive, Shirley, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,472 GBP2024-06-30
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 5 - Director → ME
Ceased 4
  • 1
    icon of address One Cranmore Cranmore Drive, Shirley, Solihull, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,102,995 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-02-25 ~ 2022-09-30
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 2
    icon of address One Cranmore Cranmore Drive, Shirley, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    3,967 GBP2024-03-31
    Officer
    icon of calendar 2003-06-26 ~ 2004-05-31
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-15
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address One Cranmore Cranmore Drive, Shirley, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,183,961 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-07-01 ~ 2021-07-01
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Haven, Haddon Road, Bakewell, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -36,826 GBP2024-09-30
    Officer
    icon of calendar 2018-04-01 ~ 2024-07-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ 2025-07-01
    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

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.