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 Neil John Kilgallon

    Related profiles found in government register
  • Mr Neil John Kilgallon
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Portland Business Centre, Manor House Lane, Datchet, Berkshire, SL3 9EG

      IIF 1
    • icon of address 54a, Kew Road, Richmond, Surrey, TW9 2PQ, England

      IIF 2
    • icon of address 10, Portland Business Centre, Manor House Lane, Datchet, Slough, SL3 9EG, England

      IIF 3
  • Mr Neil Kilgallon
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Kew Road, Richmond, Surrey, TW92PQ, England

      IIF 4
  • Mr Neil Kilgallon
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Kew Road, Richmond, TW9 2PQ, United Kingdom

      IIF 5
    • icon of address The Prince Consort, Penthouse Flat, St. Thomas Street, Ryde, PO33 2DL, United Kingdom

      IIF 6
  • Kilgallon, Neil John
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54a, Kew Road, Richmond, Surrey, TW9 2PQ, England

      IIF 7
  • Kilgallon, Neil John
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54a, Kew Road, Richmond, Surrey, TW9 2PQ, United Kingdom

      IIF 8
  • Kilgallon, Neil John
    British web site design born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54a Kew Road, Richmond, Surrey, TW9 2PQ

      IIF 9
  • Mr Neil Kilgallon
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Drumhead Road, Chorley, PR6 7BX, United Kingdom

      IIF 10
  • Kilgallon, Neil
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Kew Road, Richmond, Surrey, TW92PQ, England

      IIF 11
  • Kilgallon, Neil
    British director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Drumhead Road, Chorley, PR6 7BX, United Kingdom

      IIF 12
    • icon of address Unit 21, Chorley North Industrial Park, Chorley, PR6 7BX, England

      IIF 13
  • Kilgallon, Neil
    British finance director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Drumhead Road, Chorley North Business Park, Chorley, Lancashire, PR6 7BX, England

      IIF 14
    • icon of address 21, Drumhead Road, Chorley North Business Park, Chorley, Lancashire, PR6 7BX, United Kingdom

      IIF 15
  • Kilgallon, Neil John
    British director born in April 1974

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 12, Rainham Avenue, Mindarie, Perth, Western Australia, 6030, Australia

      IIF 16
    • icon of address 54-56, Kew Road, Richmond, Surrey, TW9 2PQ, Uk

      IIF 17
  • Kilgallon, Neil John
    British web site designer born in April 1974

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 10, Portland Business Centre, Manor House Lane, Datchet, Berkshire, SL3 9EG, United Kingdom

      IIF 18
    • icon of address 54a, Kew Road, Richmond, Surrey, TW9 2PQ, United Kingdom

      IIF 19
  • Kilgallon, Neil
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Kew Road, Richmond, Surrey, TW9 2PQ, United Kingdom

      IIF 20
    • icon of address The Prince Consort, Penthouse Flat, St. Thomas Street, Ryde, Isle Of Wight, PO33 2DL, United Kingdom

      IIF 21
  • Kilgallon, Neil
    British director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Drumhead Road, Chorley, PR6 7BX, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 10 Portland Business Centre, Manor House Lane, Datchet, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 21 Drumhead Road, Chorley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 21 Drumhead Road, Chorley North Business Park, Chorley, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    35,716 GBP2023-10-05 ~ 2024-03-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 15 - Director → ME
  • 4
    WLA (UK) LTD. - 2007-06-12
    icon of address 21 Drumhead Road Chorley North Business Park, Chorley, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,226,323 GBP2024-03-31
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address 56 Kew Road, Richmond, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -220,842 GBP2023-10-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 56 Kew Road, Richmond, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    NETDREAMS WEB DESIGN LTD - 2025-04-30
    icon of address The Prince Consort, Penthouse Flat, St. Thomas Street, Ryde, Isle Of Wight, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    INTERNET DREAMWORKS LTD. - 1999-01-22
    PREMIER PROPERTIES AND LETTINGS LIMITED - 1998-01-16
    icon of address 10 Portland Business Centre, Manor House Lane, Datchet, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-07-11 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address 56 Kew Road, Richmond, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -79,787 GBP2018-03-31
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 21 Drumhead Road, Chorley, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Pure Office Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,524 GBP2024-09-30
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address 10 Portland Business Centre, Manor House Lane, Datchet, Berkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    66,265 GBP2016-06-30
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 17 - Director → ME
Ceased 4
  • 1
    icon of address 10 Portland Business Centre, Manor House Lane, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2015-09-30
    Officer
    icon of calendar 2013-09-19 ~ 2017-02-01
    IIF 16 - Director → ME
  • 2
    icon of address 10 Portland Business Centre, Manor House Lane, Datchet, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2014-12-16 ~ 2017-02-01
    IIF 8 - Director → ME
  • 3
    icon of address 56 Kew Road, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-05 ~ 2024-03-13
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2024-03-13
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 10 Portland Business Centre, Manor House Lane, Datchet, Berkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    66,265 GBP2016-06-30
    Officer
    icon of calendar 2012-10-09 ~ 2012-10-09
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.