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

Mcneight, David Leslie

    Related profiles found in government register
  • Mcneight, David Leslie
    British company director born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brow Top, Lees Lane, Wilmslow, Cheshire, SK9 2LR

      IIF 1 IIF 2
    • icon of address Brow Top, Lees Lane, Wilmslow, Cheshire, SK9 2LR, England

      IIF 3
    • icon of address Brow Top, Lees Lane, Wilmslow, Cheshire, SK9 2LR, United Kingdom

      IIF 4 IIF 5
  • Mcneight, David Leslie
    British consultant born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brow Top, Lees Lane, Wilmslow, Cheshire, SK9 2LR

      IIF 6
  • Mcneight, David Leslie
    British director born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brow Top, Lees Lane, Wilmslow, Cheshire, SK9 2LR

      IIF 7
  • Mcneight, David Leslie
    British intelletual property consultant born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brow Top, Lees Lane, Wilmslow, Cheshire, SK9 2LR, United Kingdom

      IIF 8
  • Mcneight, David Leslie
    British patent agent born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brow Top Lees Lane, Wilmslow, Cheshire, SK9 2LR

      IIF 9
    • icon of address Brow Top, Lees Lane, Wilmslow, Cheshire, SK9 2LR, United Kingdom

      IIF 10
  • Mcneight, David Leslie
    British patent attorney born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Downs Court Business Centre, 29 The Downs, Altrincham, Cheshire, WA14 2QD, England

      IIF 11
    • icon of address Brow Top, Lees Lane, Wilmslow, Cheshire, SK9 2LR

      IIF 12 IIF 13 IIF 14
    • icon of address Brow Top, Lees Lane, Wilmslow, Cheshire, SK9 2LR, United Kingdom

      IIF 16 IIF 17
    • icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT

      IIF 18
  • Mr David Leslie Mcneight
    British born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brow Top, Lees Lane, Wilmslow, Cheshire, SK9 2LR, United Kingdom

      IIF 19
    • icon of address Brow Top, Lees Lane, Wilmslow, SK9 2LR, England

      IIF 20
    • icon of address Brow Top, Lees Lane, Wlimslow, Cheshire, SK9 2LR, United Kingdom

      IIF 21
  • Mcneight, David Leslie
    British

    Registered addresses and corresponding companies
  • Mcneight, David Leslie

    Registered addresses and corresponding companies
    • icon of address Brow Top, Lees Lane, Wilmslow, Cheshire, SK9 2LR

      IIF 25
    • icon of address Brow Top, Lees Lane, Wilmslow, Cheshire, SK9 2LR, United Kingdom

      IIF 26 IIF 27
    • icon of address Brow Top, Lees Lane, Wlimslow, Cheshire, SK9 2LR, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    MATERIAL DEVELOPMENTS LIMITED - 2016-03-16
    icon of address Brow Top, Lees Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Brow Top, Lees Lane, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 3 - Director → ME
  • 3
    INVENTURE FUELS LIMITED - 2012-03-01
    INVENTURE LIMITED - 2011-11-08
    icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Lees Lane, Brow Top, Lees Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Brow Top, Lees Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 25 Amersham Close, Tytherington
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-08-18 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2006-08-18 ~ dissolved
    IIF 24 - Secretary → ME
  • 7
    icon of address Brow Top, Lees Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    INVENTURE FUELS LIMITED - 2015-12-08
    ENSCO 916 LIMITED - 2012-03-06
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    202,731 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Brow Top, Lees Lane, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-08 ~ dissolved
    IIF 14 - Director → ME
Ceased 12
  • 1
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -153,726 GBP2016-03-31
    Officer
    icon of calendar 2004-08-11 ~ 2011-02-17
    IIF 13 - Director → ME
  • 2
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ 2015-09-20
    IIF 5 - Director → ME
  • 3
    icon of address Brow Top, Lees Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-23 ~ 2017-07-23
    IIF 16 - Director → ME
  • 4
    icon of address St Georges Studio, 93-97 St Georges Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-19 ~ 2017-06-26
    IIF 2 - Director → ME
    icon of calendar 2007-04-19 ~ 2017-06-26
    IIF 22 - Secretary → ME
  • 5
    icon of address St. Georges Studios, 93-97 St. Georges Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-10 ~ 2017-06-26
    IIF 23 - Secretary → ME
  • 6
    icon of address . Hulley Road, Macclesfield, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,453,127 GBP2024-02-29
    Officer
    icon of calendar 2003-10-02 ~ 2017-03-25
    IIF 7 - Director → ME
  • 7
    icon of address Bank House, Market Square, Congleton, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    -5,602,921 GBP2024-04-30
    Officer
    icon of calendar 2007-11-28 ~ 2010-10-22
    IIF 15 - Director → ME
    icon of calendar 2007-11-28 ~ 2010-10-22
    IIF 25 - Secretary → ME
    icon of calendar 2010-10-22 ~ 2013-06-10
    IIF 28 - Secretary → ME
  • 8
    icon of address Unit 4 Lawnhurst Trading Estate, Ashurst Drive, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,106,825 GBP2025-04-30
    Officer
    icon of calendar 2013-04-24 ~ 2017-03-31
    IIF 11 - Director → ME
  • 9
    icon of address The Matrix Model Group Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -980 GBP2017-07-31
    Officer
    icon of calendar 2003-12-15 ~ 2017-03-28
    IIF 6 - Director → ME
  • 10
    INVENTURE FUELS LIMITED - 2015-12-08
    ENSCO 916 LIMITED - 2012-03-06
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    202,731 GBP2017-02-28
    Officer
    icon of calendar 2012-04-20 ~ 2017-03-25
    IIF 18 - Director → ME
  • 11
    icon of address Lillyhorn Cottage, Bournes Green, Oakridge, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2017-04-21
    IIF 27 - Secretary → ME
  • 12
    TOUAC FURNITURE LIMITED - 2013-10-24
    icon of address C/o J.pope, Riverside House Kings Reach Road, Kings Reach Business Park, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-19 ~ 2017-04-07
    IIF 12 - Director → ME
    icon of calendar 2009-06-19 ~ 2017-04-07
    IIF 26 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.