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
    • 25, Albany Gardens West, Clacton-on-sea, Essex, CO15 6HN, United Kingdom

      IIF 1
    • 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
    • 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
    • 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
    • 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
    • 25, Albany Gardens West, Clacton-on-sea, Essex, CO15 6HN, England

      IIF 7
    • 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
    • 3, Church Road, Brightlingsea, Essex, CO7 0JE, England

      IIF 9
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 62, The Broadway, Mandeville House, Amersham, HP7 0HJ, England

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

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

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

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

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    4 Pallister Road, Clacton-on-sea, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,590 GBP2019-03-31
    Officer
    2017-09-13 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    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
    4a De Grey Square, De Grey Road, Colchester, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-12-17 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    4a De Grey Square, De Grey Road, Colchester, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-05-29 ~ dissolved
    IIF 9 - director → ME
  • 4
    25 Albany Gardens West, Clacton-on-sea, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    2,922 GBP2024-07-31
    Officer
    2019-07-12 ~ now
    IIF 7 - director → ME
    Person with significant control
    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
    25 Albany Gardens West, Clacton-on-sea, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-21 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    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
    Sovereign House, 82 West Street, Rochford, England
    Dissolved corporate (2 parents)
    Officer
    2016-10-27 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Sovereign House, 82 West Street, Rochford, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-04 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    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
    2017-05-03 ~ 2017-06-22
    IIF 12 - director → ME
  • 2
    BDC BIDCO 64 LIMITED - 2014-07-07
    St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2019-03-28 ~ 2022-02-11
    IIF 21 - director → ME
  • 3
    DE FACTO 2111 LIMITED - 2014-07-03
    St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2019-03-28 ~ 2022-02-11
    IIF 19 - director → ME
  • 4
    DE FACTO 2112 LIMITED - 2014-07-03
    St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2019-03-28 ~ 2022-02-11
    IIF 20 - director → ME
  • 5
    DE FACTO 2110 LIMITED - 2014-07-03
    St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2019-03-28 ~ 2022-02-11
    IIF 16 - director → ME
  • 6
    New Federation House, 4, Greenwood Mount, Meanwood, Leeds.
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    233,657 GBP2024-05-31
    Officer
    2012-04-29 ~ 2014-06-23
    IIF 11 - director → ME
  • 7
    St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Corporate (5 parents)
    Officer
    2019-03-28 ~ 2023-02-22
    IIF 25 - director → ME
  • 8
    St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2019-03-28 ~ 2022-02-11
    IIF 24 - director → ME
  • 9
    St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2019-03-28 ~ 2022-02-11
    IIF 18 - director → ME
  • 10
    St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2019-03-28 ~ 2022-02-11
    IIF 23 - director → ME
  • 11
    St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2019-05-08 ~ 2022-02-11
    IIF 22 - director → ME
  • 12
    St Peters House, Church Yard, Tring, Buckinghamshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    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
    St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Corporate (4 parents)
    Officer
    2019-03-28 ~ 2023-02-22
    IIF 26 - 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.