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 John Joseph Mcneill

    Related profiles found in government register
  • Mr John Joseph Mcneill
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Albany Gardens West, Clacton-on-sea, Essex, CO15 6HN, United Kingdom

      IIF 1
    • icon of address 27-29, Marine Parade East, Clacton-on-sea, CO15 1UU, United Kingdom

      IIF 2
  • Mr John Mcneill
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign House, 82 West Street, Rochford, SS4 1AS, England

      IIF 3 IIF 4
  • Mr John Mc Neill
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Albany Gardens West, Clacton-on-sea, CO15 6HN, United Kingdom

      IIF 5
  • Mr John Joseph Mcneill
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Albany Gardens West, Clacton-on-sea, Essex, CO15 6HN, England

      IIF 6
  • Mcneill, John Joseph
    British businessman born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Albany Gardens West, Clacton-on-sea, Essex, CO15 6HN, England

      IIF 7
    • icon of address 27-29, Marine Parade East, Clacton-on-sea, Essex, CO15 1UU, United Kingdom

      IIF 8
  • Mcneill, John Joseph
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Church Road, Brightlingsea, Essex, CO7 0JE, England

      IIF 9
    • icon of address 3, Church Road, Brightlingsea, Colchester, Essex, CO7 0JE, England

      IIF 10
  • Mcneill, John Joseph
    British fish frier born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Albany Gardens West, Clacton-on-sea, Essex, CO15 6HN, England

      IIF 11
  • Mcneill, John Joseph
    British none born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Harlech House, Carnarvon Road, Clacton-on-sea, Essex, CO15 6QB, England

      IIF 12
  • Mc Neill, John
    British businessman born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Albany Gardens West, Clacton-on-sea, CO15 6HN, United Kingdom

      IIF 13
  • Mcneill, John
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign House, 82 West Street, Rochford, SS4 1AS, England

      IIF 14 IIF 15
  • Mcneill, John
    American director born in April 1961

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Mandeville House, 62 The Broadway, Amersham, Buckinghamshire, HP7 0HJ

      IIF 16
  • Mcneill, John
    American director born in August 1961

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 62, The Broadway, Mandeville House, Amersham, HP7 0HJ, England

      IIF 17
    • icon of address Mandeville House, 62 The Broadway, Amersham, Amersham, Bucks, HP7 0HJ, United Kingdom

      IIF 18
    • icon of address Mandeville House, 62 The Broadway, Amersham, Buckinghamshire, HP7 0HJ

      IIF 19 IIF 20 IIF 21
    • icon of address Mandeville House, 62, The Broadway, Amersham, HP7 0HJ, England

      IIF 22 IIF 23 IIF 24
    • icon of address Chesham House, Deansway, Chesham, HP5 2FW, England

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 4 Pallister Road, Clacton-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,590 GBP2019-03-31
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address 4a De Grey Square, De Grey Road, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 4a De Grey Square, De Grey Road, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 25 Albany Gardens West, Clacton-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,922 GBP2024-07-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address 25 Albany Gardens West, Clacton-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address Sovereign House, 82 West Street, Rochford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Sovereign House, 82 West Street, Rochford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address 16 Harlech House Carnarvon Road, Clacton-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,921 GBP2016-11-30
    Officer
    icon of calendar 2017-05-03 ~ 2017-06-22
    IIF 12 - Director → ME
  • 2
    BDC BIDCO 64 LIMITED - 2014-07-07
    icon of address St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-28 ~ 2022-02-11
    IIF 21 - Director → ME
  • 3
    DE FACTO 2111 LIMITED - 2014-07-03
    icon of address St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-28 ~ 2022-02-11
    IIF 19 - Director → ME
  • 4
    DE FACTO 2112 LIMITED - 2014-07-03
    icon of address St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-28 ~ 2022-02-11
    IIF 20 - Director → ME
  • 5
    DE FACTO 2110 LIMITED - 2014-07-03
    icon of address St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-28 ~ 2022-02-11
    IIF 16 - Director → ME
  • 6
    icon of address New Federation House, 4, Greenwood Mount, Meanwood, Leeds.
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    233,657 GBP2024-05-31
    Officer
    icon of calendar 2012-04-29 ~ 2014-06-23
    IIF 11 - Director → ME
  • 7
    icon of address St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-28 ~ 2023-02-22
    IIF 25 - Director → ME
  • 8
    icon of address St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-28 ~ 2022-02-11
    IIF 24 - Director → ME
  • 9
    icon of address St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-28 ~ 2022-02-11
    IIF 18 - Director → ME
  • 10
    icon of address St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-28 ~ 2022-02-11
    IIF 23 - Director → ME
  • 11
    icon of address St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-08 ~ 2022-02-11
    IIF 22 - Director → ME
  • 12
    icon of address St Peters House, Church Yard, Tring, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-24 ~ 2023-03-01
    IIF 17 - Director → ME
  • 13
    PHLEX RECRUITMENT AGENCY LIMITED - 2002-04-15
    PHELX RECRUITMENT AGENCY LIMITED - 1998-04-28
    icon of address St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-28 ~ 2023-02-22
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.