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

Staunton, Neil Joseph

    Related profiles found in government register
  • Staunton, Neil Joseph
    Irish ceo born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chesterfields, 1b King Henrys Road, London, NW3 3QP, England

      IIF 1
  • Staunton, Neil Joseph
    Irish chief executive born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 46 Kenilworth Road, Leamington Spa, CV32 6JF, England

      IIF 2 IIF 3
  • Staunton, Neil Joseph
    Irish chief executive officer born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 The Chesterfields, 1b King Henrys Road, London, NW3 3PQ

      IIF 4
  • Staunton, Neil Joseph
    Irish company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Gulistan Road, Leamington Spa, CV32 5LU, England

      IIF 5
  • Staunton, Neil Joseph
    Irish crypton partner management born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 The Chesterfields, 17 The Chesterfields, 1b King Henry's Road, London, London, NW3 3QP, United Kingdom

      IIF 6
  • Staunton, Neil Joseph
    Irish director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Ossulton Way, London, N2 0DS, England

      IIF 7
    • icon of address 8, Southgate Road, Flat 8, London, N1 3LY, United Kingdom

      IIF 8
    • icon of address Flat 17 Chesterfield House 1b, King Henrys Road, London, NW3 3QP, England

      IIF 9 IIF 10
    • icon of address Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Staunton, Neil Joseph
    Irish inventor born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Portland Street, Leamington Spa, Warwickshire, CV32 5EY

      IIF 14
  • Staunton, Neil Joseph
    Irish none born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Portland Street, Leamington Spa, Warwickshire, CV32 5EY, United Kingdom

      IIF 15 IIF 16
  • Staunton, Neil Joseph
    Irish sales director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 17
  • Staunton, Neil Joseph
    Irish sales manager born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Guys Cliffe Avenue, Leamington Spa, Warwicks, CV32 6LZ

      IIF 18
  • Staunton, Neil Joseph
    Irish strategist born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 19
  • Staunton, Neil Joseph
    Irish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 20
  • Mr Neil Joseph Staunton
    Irish born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 46 Kenilworth Road, Leamington Spa, CV32 6JF, England

      IIF 21 IIF 22
    • icon of address Flat 17 Chesterfield House 1b, King Henrys Road, London, NW3 3QP, England

      IIF 23
    • icon of address Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 24
  • Staunton, Neil
    Irish director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Morton Street, Morton Street, Leamington Spa, England, CV32 5SY, United Kingdom

      IIF 25
  • Neil Joseph Staunton
    Irish born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 26 IIF 27
  • Krueger, Andreas, Dr
    German chief executive officer born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Chamberlayne Road, London, NW10 3JN, England

      IIF 28
  • Krueger, Andreas, Dr
    German developer born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 29
  • Dr Andreas Krueger
    German born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30
  • Mr Neil Staunton
    Irish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 The Chesterfields, 17 The Chesterfields, 1b King Henry's Road, London, London, NW3 3QP, United Kingdom

      IIF 31
  • Mr Neil Joseph Staunton
    Irish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, The Chesterfields, 1b King Henrys Road, London, NW3 3QP

      IIF 32
    • icon of address Suite 5 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 16 Morton Street Morton Street, Leamington Spa, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address Flat 5 46 Kenilworth Road, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    LEADBAY LIMITED - 2013-07-15
    icon of address 38 Portland Street, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Flat 17 Chesterfield House 1b King Henrys Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    INNOVA EXCHANGE LIMITED - 2020-06-26
    icon of address Rupert House Nevern Square, Flat F, London, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,212 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    SUPERSALES LIMITED - 2018-09-01
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,295,223 GBP2022-01-31
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address Flat 5 46 Kenilworth Road, Leamington Spa, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -16,973 GBP2024-01-31
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 17 The Chesterfields 1b King Henrys Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,744 GBP2021-11-30
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Flat 5 46 Kenilworth Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 13
    icon of address 22a Harrington Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-04 ~ dissolved
    IIF 5 - Director → ME
  • 14
    ADMOMENTUM LIMITED - 2012-04-04
    icon of address 38 Portland Street, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 19 - Director → ME
Ceased 11
  • 1
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    456 GBP2022-03-31
    Officer
    icon of calendar 2021-05-07 ~ 2023-10-31
    IIF 12 - Director → ME
  • 2
    INNOVA EXCHANGE LIMITED - 2020-06-26
    icon of address Rupert House Nevern Square, Flat F, London, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,212 GBP2024-03-31
    Officer
    icon of calendar 2020-10-26 ~ 2021-12-01
    IIF 17 - Director → ME
  • 3
    SUPERSALES LIMITED - 2018-09-01
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,295,223 GBP2022-01-31
    Person with significant control
    icon of calendar 2017-09-08 ~ 2019-04-30
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Flat 5 46 Kenilworth Road, Leamington Spa, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -16,973 GBP2024-01-31
    Officer
    icon of calendar 2019-01-10 ~ 2019-04-28
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-04-28
    IIF 31 - Has significant influence or control OE
  • 5
    icon of address 17 The Chesterfields 1b King Henrys Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-07 ~ 2017-12-01
    IIF 28 - Director → ME
  • 6
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-11-23 ~ 2023-10-31
    IIF 11 - Director → ME
  • 7
    icon of address 8 Southgate Road, Flat 8, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-04 ~ 2021-12-01
    IIF 8 - Director → ME
  • 8
    icon of address 11a Front Street, Monkseaton, Whitley Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    182,360 GBP2024-10-31
    Officer
    icon of calendar 2020-10-30 ~ 2021-08-25
    IIF 10 - Director → ME
  • 9
    ADMOMENTUM LIMITED - 2012-04-04
    icon of address 38 Portland Street, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ 2013-04-30
    IIF 16 - Director → ME
  • 10
    icon of address 8 Flat 8, 8 Southgate Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-11-03 ~ 2021-12-01
    IIF 7 - Director → ME
  • 11
    LEAMINGTON LAWN TENNIS AND CROQUET CLUB LIMITED - 2024-11-12
    icon of address Guys Cliffe Avenue, Leamington Spa, Warwicks
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-04-20 ~ 2015-09-08
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.