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

Pettit, Neil David

    Related profiles found in government register
  • Pettit, Neil David
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fitzroy House, Crown Street, Ipswich, Suffolk, IP1 3LG, England

      IIF 1
    • icon of address The Planes, Old Bury Road, Thetford, Norfolk, IP24 3AL, England

      IIF 2
  • Pettit, Neil David
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Broom Road, Lakenheath, Brandon, Suffolk, IP27 9ES

      IIF 3
    • icon of address 7, Old Bury Road, Thetford, Norfolk, IP24 3AL, United Kingdom

      IIF 4
  • Pettit, Neil David
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Broom Road, Lakenheath, Brandon, Suffolk, IP27 9ES

      IIF 5
    • icon of address Chiltern House, 36b High Street, Brandon, Suffolk, IP27 0AQ, England

      IIF 6
    • icon of address Townshend House, Crown Road, Norwich, NR1 3DT

      IIF 7
  • Pettit, Neil David
    British sale director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Broom Road, Lakenheath, Brandon, Suffolk, IP27 9ES

      IIF 8
  • Pettit, Neil David
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redgate House, Redgate, Thetford, Norfolk, IP24 2HE, England

      IIF 9
    • icon of address The Planes, Old Bury Road, Thetford, Norfolk, IP24 3AL, England

      IIF 10
  • Pettit, Neil David
    British co.director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Planes, 7 Old Bury Road, Thetford, Norfolk, IP24 3AL, England

      IIF 11
  • Pettit, Neil David
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltern House, 36b High Street, Brandon, Suffolk, IP27 0AQ, United Kingdom

      IIF 12
  • Mr Neil David Pettit
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Abbeygate Street, Bury St Edmunds, Suffolk, IP33 1LB, England

      IIF 13
    • icon of address The Stables, Summer Road, Walsham-le-willows, Bury St. Edmunds, IP31 3AJ, England

      IIF 14
    • icon of address Townshend House, Crown Road, Norwich, NR1 3DT

      IIF 15
    • icon of address Redgate House, Redgate, Thetford, Norfolk, IP24 2HE, England

      IIF 16
    • icon of address The Planes, Old Bury Road, Thetford, Norfolk, IP24 3AL, England

      IIF 17
  • Pettit, Neil David
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fitzroy House, Crown Street, Ipswich, Suffolk, IP1 3LG, England

      IIF 18
  • Pettit, Neil David
    British director

    Registered addresses and corresponding companies
    • icon of address 7, Old Bury Road, Thetford, Norfolk, IP24 3AL, United Kingdom

      IIF 19
  • Mr Neil David Pettit
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltern House, 36 B High Street, Brandon, Suffolk, IP27 0AQ, England

      IIF 20
    • icon of address Fitzroy House, Crown Street, Ipswich, Suffolk, IP1 3LG, England

      IIF 21
    • icon of address The Planes, Old Bury Road, Thetford, Norfolk, IP24 3AL, England

      IIF 22
  • Neil David Pettit
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Planes, 7 Old Bury Road, Thetford, IP24 3AL, England

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    VOGUE LIGHTING LIMITED - 1999-02-02
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    454,532 GBP2017-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address C/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Planes, Old Bury Road, Thetford, Norfolk, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000,627 GBP2024-03-31
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Has significant influence or controlOE
  • 4
    icon of address 59 Abbeygate Street, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 21 - Has significant influence or controlOE
  • 5
    icon of address Redgate House, Redgate, Thetford, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    339,170 GBP2024-11-30
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 10a Brunel Business Court, Eastern Way Industrial Estate, Bury St Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2014-06-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 7
    VENTURE STORES LIMITED - 1985-03-18
    icon of address 59 Abbeygate Street, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    709,371 GBP2024-02-29
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
Ceased 8
  • 1
    BAKER & NISBET (FOULDEN) LIMITED - 2002-06-18
    icon of address The Stables Summer Road, Walsham-le-willows, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,774 GBP2024-03-31
    Officer
    icon of calendar 1997-01-02 ~ 2021-10-26
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-26
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 11 Kings Court, Willie Snaith Road, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,367 GBP2024-04-30
    Officer
    icon of calendar 2000-05-22 ~ 2002-12-13
    IIF 3 - Director → ME
  • 3
    SPEED 7736 LIMITED - 2000-01-25
    icon of address Chiltern House, 36b High Street, Brandon, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    90,270 GBP2024-11-30
    Officer
    icon of calendar 1999-12-17 ~ 2021-12-16
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-16
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address C/o Block Management Uk Ltd Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,324 GBP2025-03-31
    Officer
    icon of calendar 2008-03-26 ~ 2020-01-31
    IIF 19 - Secretary → ME
  • 5
    VOGUE LIGHTING LIMITED - 2007-09-06
    MULTIPLEPROFIT LIMITED - 1999-02-02
    icon of address 9 Cabot Lane, Poole, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-15 ~ 2005-11-23
    IIF 5 - Director → ME
  • 6
    icon of address The Stables, Summer Road, Walsham-le-willows, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -110,556 GBP2024-11-30
    Officer
    icon of calendar 2015-04-24 ~ 2021-12-16
    IIF 6 - Director → ME
  • 7
    MATCHLESS LIGHTING (TRURO) LTD - 1997-09-19
    MLT (OAKLANDS) LIMITED - 2004-01-22
    icon of address 61 Rattlers Road, Brandon, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    886,377 GBP2024-11-30
    Officer
    icon of calendar 1996-11-09 ~ 1998-11-30
    IIF 8 - Director → ME
  • 8
    VENTURE STORES LIMITED - 1985-03-18
    icon of address 59 Abbeygate Street, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    709,371 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-03
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.