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 Vitale

    Related profiles found in government register
  • Mr Neil Vitale
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Woodlands Close, Gerrards Cross, SL9 8DQ, England

      IIF 1
  • Mr Neil Vitale
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Appledore Grove, Brooklands, Milton Keynes, MK10 7EG, England

      IIF 2
  • Neil Vitale
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 3
  • Mr Neil Vitale
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest Hill Golf Club, Markfield Lane, Botcheston, Leicestershire, LE9 9FH

      IIF 4
    • icon of address 4th Floor Amba House, College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 5
    • icon of address Amba House, 4th Floor, 15 College Road, Harrow, Middx, HA1 1BA, England

      IIF 6
    • icon of address 41, Appledore Grove, Brooklands, Milton Keynes, MK10 7EG, England

      IIF 7
    • icon of address 650 Milton Keynes Business Centre, Hayley Court, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6GD, United Kingdom

      IIF 8
    • icon of address 651, Hayley Court, Milton Keynes Business Centre, Milton Keynes, Buckinghamshire, MK14 6GD, United Kingdom

      IIF 9
    • icon of address Deanshanger Road, Buckingham Road, Deanshanger, Milton Keynes, MK19 6JY, England

      IIF 10
  • Mr Neil Vitale
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amba House, 4th Floor, Kings Suite, 15 College Road, Harrow, Middx, HA1 1BA, England

      IIF 11
  • Mr Neil Vitale
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 12
  • Vitale, Neil
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deanshanger Road, Buckingham Road, Deanshanger, Milton Keynes, MK19 6JY, England

      IIF 13
    • icon of address 9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 14
  • Vitale, Neil
    British british born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 650 Milton Keynes Business Centre, Hayley Court, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6GD, United Kingdom

      IIF 15
  • Vitale, Neil
    British businesman born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hayley Court, 650 Hayley Court, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6GD, England

      IIF 16
  • Vitale, Neil
    British business person born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 651, Hayley Court, Milton Keynes Business Centre, Milton Keynes, Buckinghamshire, MK14 6GD, United Kingdom

      IIF 17
  • Vitale, Neil
    British businessman born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Appledore Grove, Brooklands, Milton Keynes, Buckinghamshire, MK10 7EG, England

      IIF 18
  • Vitale, Neil
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amba House 4th Floor, 15 College Road, Harrow, Middx, HA1 1BA, England

      IIF 19
  • Vitale, Neil
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest Hill Golf Club, Markfield Lane, Botcheston, Leicestershire, LE9 9FH

      IIF 20
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 21
  • Vitale, Neil
    British consultant born in February 1962

    Resident in Unted Kingdom

    Registered addresses and corresponding companies
    • icon of address 650 Milton Keynes Business Centre, Hayley Court, Linford Wood, Milton Keynes, Milton Keynes, Buckinghamshire, MK14 6GD, England

      IIF 22
  • Mr Neil Vitale
    British born in October 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amba House, 4th Floor, 15 College Road, Harrow, Middx, HA1 1BA, England

      IIF 23
  • Vitale, Neil
    British businessman born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 650 Milton Keynes Business Centre, Hayley Court, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6GD, England

      IIF 24
  • Vitale, Neil
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 650 Milton Keynes Business Centre, Hayley Court Off Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6GD, United Kingdom

      IIF 25
    • icon of address 650, Milton Keynes Business Centre, Hayley Court Off Foxhunter Drive Linfordwood, Milton Keynes, MK14 6GD, England

      IIF 26
    • icon of address 650, Milton Keynes Business Centre, Hayley Court Off Foxhunter Drive, Milton Keynes, MK14 6GD, England

      IIF 27 IIF 28
    • icon of address Unit 650, Milton Keynes Business Centre, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, United Kingdom

      IIF 29 IIF 30
  • Vitale, Neil
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Appledore Grove, Brooklands, Milton Keynes, MK10 7EG, United Kingdom

      IIF 31
  • Vitale, Neil
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Bedford Row, London, WC1R 4HE

      IIF 32
  • Vitale, Neil
    British consultant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Hambledines, Milton Keynes, MK145FS, United Kingdom

      IIF 33
  • Vitale, Neil
    British general trading born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Mill Street, Bedford, Bedfordshire, MK40 3HD, England

      IIF 34
  • Vitale, Neil
    British businessman born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Appledore Grove, Brooklands, Milton Keynes, Buckinghamshire, MK10 7EG, United Kingdom

      IIF 35
  • Vitale, Neil
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 402, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 36
    • icon of address 9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 37
  • Vitale, Neil

    Registered addresses and corresponding companies
    • icon of address Forest Hill Golf Club, Markfield Lane, Botcheston, Leicester, LE9 9FH, England

      IIF 38
    • icon of address 402, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 39
    • icon of address 650, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    PEGASUS CREMATORIUMS LIMITED - 2017-08-24
    icon of address Deanshanger Road Buckingham Road, Deanshanger, Milton Keynes, England
    Receiver Action Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    887,850 GBP2021-06-01 ~ 2022-08-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 13 - Director → ME
    icon of calendar 2021-10-12 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    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
  • 3
    THE SHRINE EUROPE LIMITED - 2013-05-23
    icon of address David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 32 - Director → ME
  • 4
    THE SHRINE MILTON KEYNES LIMITED - 2014-10-14
    icon of address 650 Milton Keynes Business Centre, Hayley Court Off Foxhunter Drive Linfordwood, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 246-250 A&b Tax Consultants, 5th Floor, Romford Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address 402 Hayley Court, Linford Wood, Milton Keynes, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    1,134,138 GBP2023-07-27
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 36 - Director → ME
    icon of calendar 2021-10-12 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    GOLDMOON LEISURE LIMITED - 1995-09-04
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -530,527 GBP2021-06-01 ~ 2022-05-23
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address 30 Mill Street, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address 1 Clifton Road, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -47,950 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 12 - Has significant influence or controlOE
  • 11
    icon of address 650 Milton Keynes Business Centre, Hayley Court Off Foxhunter Drive, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address Unit 650 Milton Keynes Business Centre Hayley Court, Linford Wood, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address 651 Hayley Court, Milton Keynes Business Centre, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address C/o External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,354,541 GBP2024-11-30
    Officer
    icon of calendar 2016-11-09 ~ 2017-09-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2017-09-26
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Amba House 4th Floor, 15 College Road, Harrow, Middx, England
    Dissolved Corporate
    Profit/Loss (Company account)
    111 GBP2018-06-01 ~ 2019-05-31
    Officer
    icon of calendar 2015-09-22 ~ 2016-03-02
    IIF 24 - Director → ME
  • 3
    PEGASUS CREMATORIUMS LIMITED - 2017-08-24
    icon of address Deanshanger Road Buckingham Road, Deanshanger, Milton Keynes, England
    Receiver Action Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    887,850 GBP2021-06-01 ~ 2022-08-31
    Officer
    icon of calendar 2015-05-05 ~ 2021-04-30
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2021-04-30
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 45 Highland Drive, Broughton, Milton Keynes, England
    Active Corporate
    Profit/Loss (Company account)
    -61,443 GBP2018-05-01 ~ 2019-04-30
    Officer
    icon of calendar 2015-04-09 ~ 2022-03-14
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 2019-12-04
    IIF 23 - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-29 ~ 2021-11-01
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    icon of address 402 Hayley Court, Linford Wood, Milton Keynes, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    1,134,138 GBP2023-07-27
    Officer
    icon of calendar 2014-07-16 ~ 2015-09-06
    IIF 22 - Director → ME
  • 6
    GOLDMOON LEISURE LIMITED - 1995-09-04
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -530,527 GBP2021-06-01 ~ 2022-05-23
    Officer
    icon of calendar 2018-08-10 ~ 2021-04-30
    IIF 19 - Director → ME
  • 7
    icon of address 650 Milton Keynes Business Centre Hayley Court Off Foxhunter Drive, Linford Wood, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ 2012-06-13
    IIF 33 - Director → ME
  • 8
    LUX SHOWERS LTD - 2018-12-21
    icon of address Amba House, 4th Floor Kings Suite, 15 College Road, Harrow, Middx, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,887 GBP2019-03-31
    Officer
    icon of calendar 2019-01-10 ~ 2021-10-18
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2021-10-16
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -47,950 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2019-03-19 ~ 2021-04-30
    IIF 18 - Director → ME
    icon of calendar 2021-10-13 ~ 2023-03-10
    IIF 20 - Director → ME
    icon of calendar 2021-10-13 ~ 2023-03-10
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ 2021-04-30
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2021-10-12 ~ 2023-03-10
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 10
    icon of address Hayley Court Milton Keynes Business Centre, 650 Foxhunter Drive, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-06 ~ 2014-02-01
    IIF 27 - Director → ME
  • 11
    icon of address Hayley Court 650 Hayley Court, Linford Wood, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-20 ~ 2021-05-06
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.