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

Stockton, Neil

    Related profiles found in government register
  • Stockton, Neil
    Welsh builder born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, London Road, Stapeley, Nantwich, CW5 7JL, England

      IIF 1
  • Stockton, Neil
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sc House, Vanwall Road, Maidenhead, SL6 4UW, England

      IIF 2
  • Stockton, Neil
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashbarn, Sidway Hall Farm, Sidway, Market Drayton, Shropshire, TF9 4ET

      IIF 3
    • icon of address Unit 7 The Court House, 72 Moor Land Road, Burslem, Stoke On Trent, Staffordshire, ST6 1DY

      IIF 4
  • Stockton, Neil Alec
    British bricklayer born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Wellington Road, Nantwich, Cheshire, CW5 7ED, United Kingdom

      IIF 5 IIF 6
  • Stockton, Neil Alec
    British builder born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burford House, 48 Beam Street, Nantwich, CW5 5LJ, England

      IIF 7
  • Stockton, Neil Alec
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Whitehouse Lane, Nantwich, CW5 6HG, England

      IIF 8
  • Stockton, Neil Alec
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Whitehouse Lane, Nantwich, CW5 6HG, England

      IIF 9
    • icon of address 13-15, St. Johns Street, Whitchurch, SY13 1QT, United Kingdom

      IIF 10
  • Stockton, Neil Alec
    English builder born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-15, St. Johns Street, Shropshire, Whitchurch, SY13 1QT, England

      IIF 11
  • Stockton, Neil Alec
    English director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-15, St. Johns Street, Whitchurch, SY13 1QT, England

      IIF 12
  • Stockton, Neil David
    British accountant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenleaves House, The Drive, Abbotsbrook, Bourne End, Bucks, SL8 5RE, United Kingdom

      IIF 13
    • icon of address 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 14
  • Stockton, Neil David
    British chief financial officer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sc House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, SL6 4UW, England

      IIF 15 IIF 16
  • Stockton, Neil David
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Southwick Square, Southwick, Brighton, East Sussex, BN42 4FN, United Kingdom

      IIF 17
  • Stockton, Neil David
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenleaves, The Drive Abbotswood, Bourne End, Bucks, SL8 5RE

      IIF 18
  • Stockton, Neil David
    British finance director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 472-488 Brixton Road, Brixton, London, SW9 8EH

      IIF 19
    • icon of address 29-30, Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire, OX44 7RW

      IIF 20
    • icon of address 29-30 Monument Park, Chalgrove, Oxfordshire, OX44 7RW, England

      IIF 21
  • Stockton, Neil David

    Registered addresses and corresponding companies
    • icon of address 29-30 Monument Business Park, Chalgrove, Oxfordshire, OX44 7RW, England

      IIF 22
    • icon of address 22 Dedmere Road, Marlow, Buckinghamshire, SL7 1PG

      IIF 23
  • Stockton, Neil

    Registered addresses and corresponding companies
    • icon of address 29-30, Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire, OX44 7RW

      IIF 24
    • icon of address Unit 7 The Court House, 72 Moor Land Road, Burslem, Stoke On Trent, Staffordshire, ST6 1DY

      IIF 25
  • Stockton, Neil David
    British

    Registered addresses and corresponding companies
    • icon of address Greenleaves, The Drive Abbotswood, Bourne End, Bucks, SL8 5RE

      IIF 26
  • Stockton, Neil David
    British accountant

    Registered addresses and corresponding companies
    • icon of address 22 Dedmere Road, Marlow, Buckinghamshire, SL7 1PG

      IIF 27 IIF 28
  • Stockton, Neil David
    British accountant born in January 1965

    Registered addresses and corresponding companies
    • icon of address 3 Stables Court, Spinfield Mount, Marlow, Buckinghamshire, SL7 2JD

      IIF 29
  • Stockton, Neil David
    British director born in January 1965

    Registered addresses and corresponding companies
    • icon of address 3 Stables Court, Spinfield Mount, Marlow, Buckinghamshire, SL7 2JD

      IIF 30 IIF 31
  • Mr Neil Stockton
    English born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Whitehouse Lane, Nantwich, CW5 6HG, England

      IIF 32
  • Mr Neil Stockton
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 The Court House, 72 Moor Land Road, Burslem, Stoke On Trent, Staffordshire, ST6 1DY

      IIF 33
  • Mr Neil Alec Stockton
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Wellington Road, Nantwich, Cheshire, CW5 7ED, United Kingdom

      IIF 34 IIF 35
    • icon of address 44, London Road, Stapeley, Nantwich, CW5 7JL, England

      IIF 36
    • icon of address 79, Whitehouse Lane, Nantwich, CW5 6HG, England

      IIF 37
    • icon of address Burford House, 48 Beam Street, Nantwich, CW5 5LJ, England

      IIF 38
    • icon of address 13-15, St. Johns Street, Whitchurch, SY13 1QT, United Kingdom

      IIF 39
  • Mr Neil Alec Stockton
    English born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-15, St. Johns Street, Whitchurch, SY13 1QT, England

      IIF 40
  • Mr Neil Alec Stockton
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-15, St. Johns Street, Shropshire, Whitchurch, SY13 1QT, England

      IIF 41
  • Mr Neil David Stockton
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Southwick Square, Southwick, Brighton, East Sussex, BN42 4FN, United Kingdom

      IIF 42
    • icon of address 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 43
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Bank House Southwick Square, Southwick, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1,651 GBP2024-08-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 42 - Has significant influence or controlOE
  • 2
    icon of address Greenleaves House The Drive, Abbotsbrook, Bourne End, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 13-15 St. Johns Street, Shropshire, Whitchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,364 GBP2024-08-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 13-15 St. Johns Street, Whitchurch, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    15,175 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 7 The Court House 72 Moor Land Road, Burslem, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 4 - Director → ME
  • 6
    HENLEX NO. 5 LIMITED - 2003-07-24
    icon of address 29-30 Monument Park, Chalgrove, Oxfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,655,179 GBP2023-12-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 21 - Director → ME
    icon of calendar 2023-12-31 ~ now
    IIF 22 - Secretary → ME
  • 7
    icon of address Burford House, 48 Beam Street, Nantwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Burford House, Beam Street, Nantwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,781 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Burford House, Beam Street, Nantwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    PIA DIRECT LIMITED - 2012-12-05
    icon of address 29-30 Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,219,874 GBP2023-12-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 20 - Director → ME
    icon of calendar 2023-12-31 ~ now
    IIF 24 - Secretary → ME
  • 11
    icon of address 69-73 Theobalds Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 7 The Court House 72 Moor Land Road, Burslem, Stoke On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,028 GBP2025-01-31
    Officer
    icon of calendar 2008-01-15 ~ now
    IIF 3 - Director → ME
    icon of calendar 2020-05-13 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 13-15 St. Johns Street, Whitchurch, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -471 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 44 London Road, Stapeley, Nantwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    56,575 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    THE AGA SHOP LIMITED - 2017-09-22
    RESURGAN LIMITED - 2012-04-14
    2060TH SINGLE MEMEBER SHELF INVESTMENT COMPANY LIMITED - 1998-06-22
    icon of address C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-07-25 ~ 2003-06-17
    IIF 29 - Director → ME
    icon of calendar 1999-12-31 ~ 2001-07-06
    IIF 27 - Secretary → ME
  • 2
    SHAKER LIMITED - 2017-09-22
    MEZZANINE LIMITED - 2005-07-14
    icon of address C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2005-12-16
    IIF 31 - Director → ME
  • 3
    MM&S (5483) LIMITED - 2009-07-13
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-13 ~ 2009-10-09
    IIF 18 - Director → ME
    icon of calendar 2009-07-13 ~ 2009-10-09
    IIF 26 - Secretary → ME
  • 4
    icon of address 13-15 St. Johns Street, Shropshire, Whitchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,364 GBP2024-08-31
    Officer
    icon of calendar 2015-08-26 ~ 2023-10-24
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ 2023-10-24
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    icon of address 13-15 St. Johns Street, Whitchurch, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    15,175 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2020-09-09 ~ 2021-09-16
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2021-09-16
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 6
    FIRED EARTH TILES PLC - 1994-05-25
    SECTIONFIELD LIMITED CERT TO OSBORNE:CLARKE - 1989-11-13
    icon of address Twyford Mill Oxford Road, Adderbury, Banbury, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,082,595 GBP2024-09-30
    Officer
    icon of calendar 1999-09-06 ~ 2005-12-16
    IIF 30 - Director → ME
    icon of calendar 1999-09-06 ~ 2001-07-06
    IIF 28 - Secretary → ME
  • 7
    icon of address 472-488 Brixton Road, Brixton, London
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2016-03-07 ~ 2018-02-12
    IIF 19 - Director → ME
  • 8
    MERCHANT TILER LIMITED - 2012-04-14
    KELLARY LIMITED - 1989-02-07
    icon of address C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-09-06 ~ 2001-07-06
    IIF 23 - Secretary → ME
  • 9
    TICK TOCK TAXI LTD - 2014-12-10
    icon of address Sc House, Vanwall Road, Maidenhead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,006 GBP2021-12-30
    Officer
    icon of calendar 2020-06-03 ~ 2021-05-01
    IIF 2 - Director → ME
  • 10
    COACH HIRE COMPARE LIMITED - 2014-10-14
    icon of address Building 423 Sky View (r0) Argosy Road, East Midlands Airport, Derby, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,992,082 GBP2023-12-31
    Officer
    icon of calendar 2018-06-29 ~ 2021-04-16
    IIF 15 - Director → ME
  • 11
    AGHOCO 1627 LIMITED - 2017-12-20
    COACHHIRE.COM SUPPLIES LIMITED - 2020-11-30
    KURA SUPPLIES LIMITED - 2025-04-17
    icon of address Building 423 Sky View (r0) Argosy Road, East Midlands Airport, Derby, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -778 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-06-29 ~ 2021-04-16
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.