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 Peter Stephen Neville

    Related profiles found in government register
  • Mr Peter Stephen Neville
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Patrick Road, Caversham, Reading, RG4 8DD

      IIF 1
    • icon of address The Granary, 1a Patrick Road, Caversham, Reading, Berkshire, RG4 8DD

      IIF 2
    • icon of address The Granary, 1a Patrick Road, Caversham, Reading, RG4 8DD

      IIF 3 IIF 4
    • icon of address The Granary, 1a Patrick Road, Reading, RG4 8DD, United Kingdom

      IIF 5
  • Neville, Peter Stephen
    British chartered surveyor born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Grosvenor Road, Caversham, Reading, Berkshire, RG4 5EN

      IIF 6 IIF 7 IIF 8
    • icon of address 7 Academy Court, Church Street, Caversham, Reading, Berkshire, RG4 8AU

      IIF 9
    • icon of address Arctic House, Grass Hill, Caversham, Reading, Berkshire, RG4 7TJ, United Kingdom

      IIF 10
    • icon of address Flat 3 Pim Court, 29a Kendrick Road, Reading, Berkshire, RG1 5DU

      IIF 11
    • icon of address The Granary, 1a Patrick Road, Caversham, Reading, RG4 8DD, England

      IIF 12
  • Neville, Peter Stephen
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, 1a Patrick Road, Caversham, Reading, Berkshire, RG4 8DD, United Kingdom

      IIF 13
  • Neville, Peter Stephen
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, 1a Patrick Road, Caversham, Reading, RG4 8DD, England

      IIF 14
  • Neville, Peter Stephen
    British none born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, 1a Patrick Road, Caversham, Reading, RG4 8DD, England

      IIF 15
  • Neville, Peter Stephen
    born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arctic House, Grass Hill, Caversham, Reading, Berkshire, RG4 7TJ

      IIF 16
  • Neville, Peter
    British acoustical engineer born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Dagg Lane, Bodiam, Robertsbridge, East Sussex, TN32 5RD

      IIF 17
  • Neville, Peter Stephen
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, 1a Patrick Road, Caversham, Reading, Berkshire, RG4 8DD, United Kingdom

      IIF 18
  • Neville, Peter Stephen
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, 1a Patrick Road, Caversham, Reading, Berkshire, RG4 8DD

      IIF 19
    • icon of address The Granary, 1a Patrick Road, Caversham, Reading, Berkshire, RG4 8DD, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address The Granary, 1a Patrick Road, Caversham, Reading, RG4 8DD, England

      IIF 24
    • icon of address The Granary, 1a Patrick Road, Caversham, Reading, RG4 8DD, United Kingdom

      IIF 25
  • Neville, Peter Stephen
    British chartered surveyor born in June 1958

    Registered addresses and corresponding companies
  • Neville, Peter
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, 1a Patrick Road, Caversham, Reading, RG4 8DD, United Kingdom

      IIF 29
  • Neville, Peter
    British electronics engineer born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Town Street, Chapel Allerton, Leeds, LS7 4NB

      IIF 30 IIF 31
  • Neville, Peter Stephen
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 56 Grosvenor Road, Caversham, Reading, Berkshire, RG4 5EN

      IIF 32
    • icon of address Arctic House, Grass Hill, Caversham, Reading, Berkshire, RG4 7TJ, United Kingdom

      IIF 33
  • Neville, Peter
    British acoustical engineer

    Registered addresses and corresponding companies
    • icon of address 2 Dagg Lane, Bodiam, Robertsbridge, East Sussex, TN32 5RD

      IIF 34
  • Neville, Peter Stephen

    Registered addresses and corresponding companies
    • icon of address 56 Grosvenor Road, Caversham, Reading, Berkshire, RG4 5EN

      IIF 35
  • Neville, Peter

    Registered addresses and corresponding companies
    • icon of address 19 Town Street, Chapel Allerton, Leeds, LS7 4NB

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address The Granary 1a Patrick Road, Caversham, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    230 GBP2024-11-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address The Granary 1a Patrick Road, Caversham, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    25,033 GBP2023-12-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address The Granary 1a Patrick Road, Caversham, Reading
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    15,537 GBP2024-12-31
    Officer
    icon of calendar 2013-04-11 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address The Granary 1a Patrick Road, Caversham, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -20,211 GBP2024-12-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address The Granary 1a Patrick Road, Caversham, Reading, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,131 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 25 - Director → ME
  • 6
    ELEGANT PAVILIONS LIMITED - 2014-03-06
    icon of address The Granary 1a Patrick Road, Caversham, Reading
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,359 GBP2018-12-31
    Officer
    icon of calendar 2009-08-12 ~ dissolved
    IIF 14 - Director → ME
  • 7
    MANOR ROAD (GORING) LTD - 2021-01-27
    icon of address The Granary 1a Patrick Road, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,689 GBP2024-06-30
    Officer
    icon of calendar 2015-10-28 ~ now
    IIF 29 - Director → ME
  • 8
    ABBOTS 348 LIMITED - 2005-06-29
    icon of address The Granary 1a Patrick Road, Caversham, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    265 GBP2018-05-31
    Officer
    icon of calendar 2005-06-30 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address The Granary 1a Patrick Road, Caversham, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,299 GBP2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address The Granary 1a Patrick Road, Caversham, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2,652,708 GBP2024-11-30
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address The Granary 1a Patrick Road, Caversham, Reading, Berkshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2009-05-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 12
    icon of address 1a Patrick Road, Caversham, Reading
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2006-11-10 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2006-11-10 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 7 Academy Court, 36b Church Street Caversham, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 9 - Director → ME
  • 14
    icon of address 7 Academy Court 36b Church Street, Caversham, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-25 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 15
    CHAPEL ALLERTON CONSERVATIVE CLUB.LIMITED(THE) - 2000-04-18
    icon of address 19 Town Street, Chapel Allerton, Leeds
    Active Corporate (13 parents)
    Equity (Company account)
    132,475 GBP2023-12-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 30 - Director → ME
    icon of calendar 2019-03-25 ~ now
    IIF 36 - Secretary → ME
Ceased 13
  • 1
    icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2010-06-14 ~ 2016-02-08
    IIF 15 - Director → ME
  • 2
    icon of address 24 Bell Lane Blackwater, Camberley, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    616 GBP2024-09-30
    Officer
    icon of calendar 2017-09-07 ~ 2018-08-30
    IIF 13 - Director → ME
  • 3
    icon of address Inspire Property Management, 318 Stratford Road, Solihull, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2002-01-22 ~ 2003-09-24
    IIF 27 - Director → ME
  • 4
    icon of address 2 Dagg Lane, Bodiam, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-25 ~ 2011-02-17
    IIF 17 - Director → ME
    icon of calendar 2002-04-25 ~ 2011-02-17
    IIF 34 - Secretary → ME
  • 5
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    -921 GBP2024-12-31
    Officer
    icon of calendar 2003-08-07 ~ 2005-08-24
    IIF 26 - Director → ME
  • 6
    icon of address 1323 Stratford Road, Hall Green, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 2004-10-15 ~ 2007-12-06
    IIF 8 - Director → ME
    icon of calendar 2004-10-15 ~ 2007-12-06
    IIF 35 - Secretary → ME
  • 7
    icon of address The Granary 1a Patrick Road, Caversham, Reading
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    15,537 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-16
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ELEGANT PAVILIONS LIMITED - 2014-03-06
    icon of address The Granary 1a Patrick Road, Caversham, Reading
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,359 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-30
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    icon of address 10 Hockley Court, 2401 Stratford Road Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -213 GBP2019-03-31
    Officer
    icon of calendar 2004-09-02 ~ 2005-10-20
    IIF 7 - Director → ME
    icon of calendar 2004-09-02 ~ 2005-10-20
    IIF 32 - Secretary → ME
  • 10
    icon of address 4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-04-04 ~ 2017-03-06
    IIF 11 - Director → ME
  • 11
    icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2008-07-09
    IIF 6 - Director → ME
  • 12
    icon of address 318 Stratford Road, Shirley, Solihull, England
    Active Corporate (6 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    icon of calendar 2003-01-08 ~ 2007-12-01
    IIF 28 - Director → ME
  • 13
    CHAPEL ALLERTON CONSERVATIVE CLUB.LIMITED(THE) - 2000-04-18
    icon of address 19 Town Street, Chapel Allerton, Leeds
    Active Corporate (13 parents)
    Equity (Company account)
    132,475 GBP2023-12-31
    Officer
    icon of calendar 2011-03-16 ~ 2015-11-16
    IIF 31 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.