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

Neill, John Mitchell

    Related profiles found in government register
  • Neill, John Mitchell
    British ceo born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Unipart House, Garsington Road, Cowley, Oxford, OX4 2PG, England

      IIF 1
  • Neill, John Mitchell
    British chairman and ceo born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, 192-198 Vauxhall Bridge Road, London, SW1V 1DX, England

      IIF 2
  • Neill, John Mitchell
    British chief executive born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Unipart House, Garsington Road, Cowley Oxford, Oxfordshire, OX4 2PG

      IIF 3
  • Neill, John Mitchell
    British chief executive officer born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Unipart House, Garsington, Cowley, Oxford, OX4 2PG, England

      IIF 4
    • Unipart House, Garsington Road, Cowley, Oxford, Oxfordshire, OX4 2PG, United Kingdom

      IIF 5
  • Neill, John Mitchell
    British company director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Baddiant, Alleyns Lane, Cookham Dean, Berkshire, SL6 9AE

      IIF 6
    • 62, Buckingham Gate, London, SW1E 6AT, United Kingdom

      IIF 7
    • 65, Buckingham Gate, London, SW1E 6AT

      IIF 8
    • Baddiant, Alleyns Lane, Cookham Dean, Maidenhead, Berkshire, SL6 9AE, United Kingdom

      IIF 9
    • Unipart House, Garsington Road, Cowley, Oxford, OX4 2PG, England

      IIF 10
  • Neill, John Mitchell
    British director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Baddiant, Alleyns Lane, Cookham Dean, Berkshire, SL6 9AE

      IIF 11
    • 62, Buckingham Gate, London, SW1E 6AT, United Kingdom

      IIF 12
    • Baddiant, Alleyns Lane, Cookham Dean, Maidenhead, Berkshire, SL6 9AE, England

      IIF 13
    • Unipart House, Cowley, Oxford, OX4 2PG

      IIF 14
  • Neill, John Mitchell
    British executive chairman born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Unipart Group, Unipart House, Garsington Road, Cowley, Oxford, OX4 2PG, England

      IIF 15
  • Neill, John Mitchell
    British group chief executive born in July 1947

    Resident in England

    Registered addresses and corresponding companies
  • Neill, John Mitchell
    British group chief executive unipart born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Baddiant, Alleyns Lane, Cookham Dean, Berkshire, SL6 9AE

      IIF 37
  • Neill, John Mitchell
    British group chief executive unipart group of companies born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Baddiant, Alleyns Lane, Cookham Dean, Berkshire, SL6 9AE

      IIF 38
  • Mr John Mitchell Neill
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Baddiant, Alleyns Lane, Cookham Dean, Maidenhead, Berkshire, SL6 9AE, England

      IIF 39
  • Neill, John Mitchell

    Registered addresses and corresponding companies
    • Baddiant, Alleyns Lane, Cookham Dean, Maidenhead, Berkshire, SL6 9AE, England

      IIF 40
  • Mr John Mitchell Neill
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Buckingham Gate, London, SW1E 6AT, England

      IIF 41
    • Unipart House, Cowley, Oxford, Oxon, OX4 2PG, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 4
  • 1
    Fourth Floor, 192-198 Vauxhall Bridge Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    2020-05-21 ~ now
    IIF 2 - director → ME
  • 2
    Baddiant Alleyns Lane, Cookham Dean, Maidenhead, Berkshire, England
    Corporate (2 parents)
    Officer
    2024-10-10 ~ now
    IIF 13 - director → ME
    2024-10-10 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    71 Great Peter Street, London
    Corporate (13 parents, 4 offsprings)
    Officer
    ~ now
    IIF 10 - director → ME
  • 4
    "baddiant", Alleyns Lane , Cookham Dean, Maidenhead, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    744,702 GBP2024-07-31
    Officer
    ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
Ceased 34
  • 1
    137 Shepherdess Walk, London
    Corporate (10 parents, 4 offsprings)
    Officer
    1992-01-23 ~ 2022-12-07
    IIF 35 - director → ME
  • 2
    CHARTER PLC - 2008-10-22
    ISSUEBID PUBLIC LIMITED COMPANY - 1993-06-17
    Warlies Park House, Horseshoe Hill, Upshire, Essex, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Officer
    1994-02-28 ~ 2008-10-22
    IIF 37 - director → ME
  • 3
    EDMUNDS WALKER (HOLDINGS) LIMITED - 1984-11-12
    LEGIBUS 452 LIMITED - 1984-09-01
    Chiltern House, Oxford Road, Garsington Road, Cowley Oxford
    Corporate (4 parents, 3 offsprings)
    Officer
    ~ 2008-09-09
    IIF 18 - director → ME
  • 4
    GERMAN CHAMBER OF INDUSTRY AND COMMERCE IN THE UNITED KINGDOM - 1993-11-15
    16 Buckingham Gate, London
    Corporate (19 parents)
    Officer
    2017-04-24 ~ 2024-08-31
    IIF 15 - director → ME
  • 5
    NATIONAL RAILWAY SUPPLIES (HOLDINGS) LIMITED - 2006-01-18
    GRESTY SUPPLIES LIMITED - 1997-04-11
    BEECHING LIMITED - 1997-01-24
    34 VSQ LIMITED - 1997-01-08
    Unipart House, Cowley, Oxford, Oxfordshire
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    1997-01-31 ~ 2000-02-21
    IIF 19 - director → ME
  • 6
    UNIPART SERVICE COMPANY HOLDINGS LIMITED - 2013-05-29
    UNIPART AUTOMOTIVE HOLDINGS LIMITED - 2011-10-07
    UNIPART AUTOMOTIVE LIMITED - 2004-04-16
    115CR (108) LIMITED - 2003-08-05
    Chiltern House Garsington Road, Cowley, Oxford
    Dissolved corporate (4 parents)
    Officer
    2008-09-09 ~ 2014-09-17
    IIF 32 - director → ME
  • 7
    UNIPART ALL-MAKES LIMITED - 2013-05-10
    UGC TRUSTEES LIMITED - 2001-11-07
    LEGIBUS 807 LIMITED - 1986-12-18
    Chiltern House Garsington Road, Cowley, Oxford, England
    Dissolved corporate (4 parents)
    Officer
    ~ 2001-11-09
    IIF 20 - director → ME
  • 8
    UNIPART SERVICE COMPANY LIMITED - 2013-05-21
    UNIPART AUTOMOTIVE LIMITED - 2011-10-03
    PARTCO LIMITED - 2004-04-30
    PARTCO AUTOPARTS LIMITED - 1995-10-01
    PARTCO LIMITED - 1990-01-01
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (3 parents)
    Officer
    2003-04-16 ~ 2014-06-06
    IIF 31 - director → ME
  • 9
    FCB 1171 LIMITED - 1996-07-02
    Unipart House, Garsington Road, Cowley Oxford, Oxfordshire
    Corporate (9 parents)
    Officer
    1996-12-16 ~ 2024-08-31
    IIF 3 - director → ME
  • 10
    UNIPART (BRANCH OPERATIONS) LIMITED - 2014-11-12
    OXFORD CAR TELEPHONES LIMITED - 1999-12-29
    UNIPART (BRANCH OPERATIONS) LIMITED - 1998-05-05
    UNIPART RETAIL LIMITED - 1989-03-08
    LEGIBUS 1027 LIMITED - 1988-01-22
    Chiltern House Garsington Road, Cowley, Oxford
    Dissolved corporate (5 parents)
    Officer
    ~ 1995-01-24
    IIF 16 - director → ME
  • 11
    UNIPART LEISURE AND MARINE LIMITED - 2015-12-23
    H. BURDEN LIMITED - 2007-08-02
    Unipart House, Garsington Road Cowley, Oxford, Oxfordshire
    Corporate (4 parents)
    Officer
    2001-04-05 ~ 2014-06-06
    IIF 36 - director → ME
  • 12
    META-LASE LIMITED - 2015-07-16
    FERROGAMI LIMITED - 2015-06-19
    RAS7677 LIMITED - 2015-03-02
    Unipart House Garsington Road, Cowley, Oxford, England
    Corporate (6 parents)
    Officer
    2015-09-01 ~ 2024-03-12
    IIF 1 - director → ME
  • 13
    WPD MIDLANDS LIMITED - 2022-09-20
    PPL MIDLANDS LIMITED - 2021-06-17
    WPD MIDLANDS HOLDINGS LIMITED - 2014-11-10
    CENTRAL NETWORKS LIMITED - 2011-04-01
    CENTRAL NETWORKS PLC - 2010-12-22
    MIDLANDS ELECTRICITY PLC - 2004-04-05
    Avonbank, Feeder Road, Bristol
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 1996-07-31
    IIF 11 - director → ME
  • 14
    NATIONAL MOTOR MUSEUM LIMITED - 2005-03-02
    CITYTRADE LIMITED - 1992-06-25
    John Montagu Building, Beaulieu, Brockenhurst, Hampshire
    Corporate (4 parents)
    Equity (Company account)
    33,325 GBP2019-12-31
    Officer
    ~ 1999-11-10
    IIF 38 - director → ME
  • 15
    ROYAL MAIL HOLDINGS PLC - 2013-09-11
    1 More London Place, London
    Corporate (2 parents)
    Officer
    2003-01-28 ~ 2007-08-31
    IIF 6 - director → ME
  • 16
    ROLLS-ROYCE GROUP PLC - 2019-12-05
    Kings Place, 90 York Way, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2008-11-13 ~ 2011-05-23
    IIF 8 - director → ME
  • 17
    ROLLS-ROYCE HOLDINGS LIMITED - 2011-03-08
    Kings Place, 90 York Way, London, United Kingdom
    Corporate (13 parents, 2 offsprings)
    Officer
    2011-05-23 ~ 2015-05-08
    IIF 12 - director → ME
  • 18
    ROLLS-ROYCE (1971) LIMITED - 1977-12-31
    Kings Place, 90 York Way, London, United Kingdom
    Corporate (7 parents, 34 offsprings)
    Officer
    2008-11-13 ~ 2015-05-08
    IIF 7 - director → ME
  • 19
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (4 parents, 2 offsprings)
    Officer
    2018-12-31 ~ 2024-08-31
    IIF 4 - director → ME
  • 20
    UGC RETIREMENT TRUSTEES LIMITED - 2004-06-03
    LEGIBUS 917 LIMITED - 1987-07-14
    Chiltern House Garsington Road, Oxford Road, Cowley, Oxford, England
    Dissolved corporate (5 parents)
    Officer
    ~ 1996-09-12
    IIF 26 - director → ME
  • 21
    EW PENSION TRUSTEES LIMITED - 1995-11-28
    EDMUNDS WALKER PENSION TRUSTEES LIMITED - 1988-10-14
    LEGIBUS 522 LIMITED - 1985-02-21
    Unipart House, Cowley, Oxford
    Corporate (5 parents)
    Officer
    1995-11-28 ~ 2025-04-22
    IIF 14 - director → ME
  • 22
    UNIPART ADVANCED LOGISTICS LIMITED - 2022-03-23
    Unipart House Garsington Road, Cowley, Oxford, Oxfordshire, United Kingdom
    Corporate (6 parents)
    Officer
    2022-02-07 ~ 2024-08-31
    IIF 5 - director → ME
  • 23
    BL COMPONENTS LIMITED - 1981-12-31
    NEWTHERM OIL BURNERS LIMITED - 1978-12-31
    Unipart House, Garsington Road, Cowley, Oxford
    Corporate (5 parents, 14 offsprings)
    Officer
    ~ 2024-08-31
    IIF 27 - director → ME
  • 24
    UGC LIMITED - 2006-06-15
    SWIFT 1941 LIMITED - 1986-12-18
    Unipart House, Cowley, Oxford
    Corporate (9 parents, 19 offsprings)
    Officer
    ~ 2024-08-31
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-08-14
    IIF 42 - Has significant influence or control OE
  • 25
    UGC EUROPE LIMITED - 2006-11-16
    PARTCO INTERNATIONAL LIMITED - 2000-09-29
    INTERNATIONAL RADIATOR SERVICES LIMITED - 1997-11-04
    SERCK INDUSTRIES LIMITED - 1984-04-04
    Unipart House, Cowley, Oxford
    Corporate (7 parents, 1 offspring)
    Officer
    2008-09-09 ~ 2024-08-31
    IIF 28 - director → ME
  • 26
    UNIPART TECHNOLOGY LOGISTICS LIMITED - 2002-04-05
    PETERBRIDGE LIMITED - 2002-02-08
    Unipart House, Cowley, Oxford, Oxfordshire
    Corporate (5 parents, 1 offspring)
    Officer
    2008-09-09 ~ 2024-08-31
    IIF 34 - director → ME
  • 27
    CHANGEGOLDEN LIMITED - 1997-03-05
    Unipart House, Cowley, Oxford
    Corporate (8 parents, 9 offsprings)
    Officer
    1997-05-19 ~ 2024-08-31
    IIF 29 - director → ME
  • 28
    RAILPART (UK) LIMITED - 2006-12-01
    Unipart House, Cowley, Oxford, Oxfordshire
    Corporate (7 parents, 2 offsprings)
    Officer
    2008-09-09 ~ 2024-08-31
    IIF 33 - director → ME
  • 29
    UNIQUE-AIR LIMITED - 1985-09-24
    SUMMITSENSE LIMITED - 1985-06-19
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved corporate (4 parents)
    Officer
    1998-06-15 ~ 1999-08-31
    IIF 17 - director → ME
  • 30
    UYE LTD
    - now
    UNIPART YANAGAWA ENGINEERING LIMITED - 2004-03-01
    MALLOWCLOSE LIMITED - 1996-08-07
    470 London Road, Slough, Berkshire
    Dissolved corporate (2 parents)
    Officer
    1996-06-12 ~ 2000-09-15
    IIF 23 - director → ME
  • 31
    UYEE LTD
    - now
    UNIPART YANAGAWA ENGINEERING EMPLOYEES LIMITED - 2004-03-01
    HAWKBERRY LIMITED - 1996-08-07
    470 London Road, Slough, Berkshire
    Dissolved corporate (2 parents)
    Officer
    1996-06-12 ~ 2001-03-21
    IIF 22 - director → ME
  • 32
    1 More London Place, London
    Corporate (1 parent)
    Officer
    1996-06-12 ~ 2000-12-22
    IIF 25 - director → ME
  • 33
    1 More London Place, London
    Corporate (6 parents)
    Officer
    1996-06-12 ~ 2000-12-22
    IIF 21 - director → ME
  • 34
    Company number 03194739
    Non-active corporate
    Officer
    1996-06-12 ~ 2000-12-22
    IIF 24 - 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.