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 Neal James

    Related profiles found in government register
  • Mr Neal James
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, Curzon House, 24 High Street, Banstead, Surrey, SM7 2LJ, England

      IIF 1 IIF 2
    • icon of address Endeavour House, 78 Stafford Road, Wallington, Surrey, SM6 9AY, England

      IIF 3 IIF 4
  • Neal, James
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westpoint, 4 Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 5
  • Neal, James
    British event management born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Clausen Close, Great Barr, Birmingham, West Midlands, B43 7UD, United Kingdom

      IIF 6
  • Mr James Neal
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westpoint, Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 7
  • James, Neal
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Neal
    British scaffolder born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Endeavour House, 78 Stafford Road, Wallington, Surrey, SM6 9AY, England

      IIF 14
  • Neal, James John
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Gallowhill Wynd, Kinross, KY13 8RY, United Kingdom

      IIF 15
  • Neal, James John
    British finance born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Gallowhill Wynd, Kinross, Perth And Kinross, KY13 8RY, Great Britain

      IIF 16
  • Mr James Neal
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 17
  • Mr James John Neal
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 18
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 19
  • Neal, James John
    British born in June 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 20
  • Neal, James John
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 21
  • Neal, James John
    British travel services born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b Marston House, Cromwell Park, Banbury Road, Chipping Norton, OX7 5SR, England

      IIF 22
  • Neal, James John
    British marketing director born in June 1975

    Resident in Jersey

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

      IIF 23
child relation
Offspring entities and appointments
Active 14
  • 1
    PANTHERA GROUP LIMITED - 2009-03-10
    PANTHERA GROUP HOLDINGS LIMITED - 2025-04-11
    SCAFFOLD SECURITY SYSTEMS LIMITED - 2019-10-10
    icon of address Second Floor, Curzon House, 24 High Street, Banstead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,019,852 GBP2024-03-31
    Officer
    icon of calendar 2008-07-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    SEO ORGANIC 365 LTD - 2018-06-13
    THEQUADGROUP.COM LTD - 2021-06-21
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    145,367 GBP2024-03-31
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    PANTHERA M&E LIMITED - 2015-04-21
    PANTHERA TSS LIMITED - 2019-03-19
    PANTHERA UTILITIES LIMITED - 2009-04-20
    icon of address Beaufort House, Cricket Field Road, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2008-07-14 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 4385, 12159958: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address 6 Clausen Close, Great Barr, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 6 - Director → ME
  • 7
    HALO GRAPHICS LIMITED - 2023-11-10
    icon of address Beaufort House, Cricket Field Road, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 15 - Director → ME
  • 9
    LEISURE WEEKENDS LTD - 2014-04-28
    KINROSS GAZETTE LTD - 2015-01-29
    icon of address 2b Marston House, Cromwell Park, Banbury Road, Chipping Norton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,805 GBP2017-06-30
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    SCAFFOLD SECURITY SYSTEMS LIMITED - 2009-03-10
    icon of address Beaufort House, Cricket Field Road, Uxbridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,463,712 GBP2024-03-31
    Officer
    icon of calendar 2005-01-14 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address Endeavour House, 78 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,054 GBP2018-03-31
    Officer
    icon of calendar 2008-07-14 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address Beaufort House, Cricket Field Road, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    355,173 GBP2024-03-31
    Officer
    icon of calendar 2008-07-14 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address Beaufort House, Cricket Field Road, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address International House, 24 Holborn Viaduct, London, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 16 - Director → ME
Ceased 4
  • 1
    PANTHERA M&E LIMITED - 2015-04-21
    PANTHERA TSS LIMITED - 2019-03-19
    PANTHERA UTILITIES LIMITED - 2009-04-20
    icon of address Beaufort House, Cricket Field Road, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-04
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    SCAFFOLD SECURITY SYSTEMS LIMITED - 2009-03-10
    icon of address Beaufort House, Cricket Field Road, Uxbridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,463,712 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-17
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Beaufort House, Cricket Field Road, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    355,173 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-17
    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
  • 4
    icon of address Crown House, 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -95,531 GBP2024-01-31
    Officer
    icon of calendar 2019-01-30 ~ 2019-07-17
    IIF 23 - 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.