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 Patrick Dumoulin

    Related profiles found in government register
  • Mr Neil Patrick Dumoulin
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Firecrest House, Market Flat Lane, Scotton, Knaresborough, North Yorkshire, HG5 9JA

      IIF 1
    • icon of address 10-12, East Parade, Leeds, West Yorkshire, LS1 2BH, United Kingdom

      IIF 2
    • icon of address Regus Building 3, City West One, Gelderd Road, Leeds, West Yorkshire, LS12 6LN, England

      IIF 3
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5
    • icon of address Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 6
    • icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 7
    • icon of address 46, Heslington Lane, Fulford, York, North Yorkshire, YO10 4NA, England

      IIF 8
    • icon of address 46, Heslington Lane, Fulford, York, North Yorkshire, YO10 4NA, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 46 Heslington Lane, Fulford, York, YO10 4NA, United Kingdom

      IIF 15 IIF 16
    • icon of address 46, Heslington Lane, York, YO10 4NA, United Kingdom

      IIF 17
  • Mr Neil Patrick Dumoulin
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Firecrest House, Market Flat Lane, Scotton, Knaresborough, North Yorkshire, HG5 9JA

      IIF 18
    • icon of address 46, Heslington Lane, Fulford, York, North Yorkshire, YO10 4NA, England

      IIF 19
  • Dumoulin, Neil Patrick
    British ceo born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 20
    • icon of address 46 Heslington Lane, Fulford, York, North Yorkshire, YO10 4NA, United Kingdom

      IIF 21
  • Dumoulin, Neil Patrick
    British cfo born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Heslington Lane, York, YO10 4NA, United Kingdom

      IIF 22
  • Dumoulin, Neil Patrick
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, East Parade, Leeds, LS1 2BH, England

      IIF 23
    • icon of address Regus Building 3, City West One, Gelderd Road, Leeds, West Yorkshire, LS12 6LN, England

      IIF 24
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 25
    • icon of address 46 Heslington Lane, Fulford, York, North Yorkshire, YO10 4NA, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 46 Heslington Lane, Fulford, York, YO10 4NA, United Kingdom

      IIF 31 IIF 32
  • Dumoulin, Neil Patrick
    British finance director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, East Parade, Leeds, West Yorkshire, LS1 2BH, England

      IIF 33
    • icon of address 10-12, East Parade, Leeds, West Yorkshire, LS1 2BH, United Kingdom

      IIF 34
    • icon of address 34 New House, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 35
    • icon of address 34, New House, 67-68 Hatton Garden, London, EC1N 8JY, United Kingdom

      IIF 36
    • icon of address Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 37
    • icon of address 46, Heslington Lane, Fulford, York, North Yorkshire, YO10 4NA, England

      IIF 38
  • Dumoulin, Neil Patrick
    British managing director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES

      IIF 39
  • Dumoulin, Neil Patrick
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Firecrest House, Market Flat Lane, Scotton, Knaresborough, North Yorkshire, HG5 9JA, England

      IIF 40
  • Dumoulin, Neil Patrick
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Firecrest House, Market Flat Lane, Scotton, Knaresborough, North Yorkshire, HG5 9JA, England

      IIF 41 IIF 42 IIF 43
    • icon of address 28, Mathecombe Road, Slough, SL1 5FG, England

      IIF 45
    • icon of address 7 Beverley House, Main Street, Fulford, York, North Yorkshire, YO10 4QG, England

      IIF 46 IIF 47
    • icon of address 7 Beverley House, Main Street, Fulford, York, YO10 4QG, England

      IIF 48 IIF 49 IIF 50
  • Dumoulin, Neil Patrick
    British finance director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Hills Road, Cambridge, Cambridgeshire, CB2 1JP, United Kingdom

      IIF 51
    • icon of address 7 Beverley House, Main Street, Fulford, York, YO10 4QG, England

      IIF 52
  • Dumoulin, Neil Patrick

    Registered addresses and corresponding companies
    • icon of address 46, Heslington Lane, Fulford, York, North Yorkshire, YO10 4NA, England

      IIF 53
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 7 Beverley House Main Street, Fulford, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 49 - Director → ME
  • 2
    icon of address 46 Heslington Lane Fulford, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DIRECTORY ENQUIRIES 118 LIMITED - 2013-07-01
    icon of address Firecrest House Market Flat Lane, Scotton, Knaresborough, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 40 - Director → ME
  • 4
    icon of address 46 Heslington Lane Fulford, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-30
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 46 Heslington Lane Fulford, York, North Yorkshire, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 46 Heslington Lane, Fulford, York, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2024-12-30
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 6 - Has significant influence or controlOE
  • 7
    icon of address 46 Heslington Lane Fulford, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 46 Heslington Lane, Fulford, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-27
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 9
    CUMULUS TELECOM LIMITED - 2015-05-01
    icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    277,310 GBP2017-06-29
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Has significant influence or controlOE
  • 10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of address 7 Beverley House Main Street, Fulford, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 46 - Director → ME
  • 12
    icon of address 46 Heslington Lane, Fulford, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 46 Heslington Lane Fulford, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 14
    MURPHY APP LIMITED - 2023-08-28
    icon of address 46 Heslington Lane Fulford, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Regus Building 3 City West One, Gelderd Road, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address 46 Heslington Lane, Fulford, York, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2024-12-30
    Officer
    icon of calendar 2019-07-04 ~ 2019-07-04
    IIF 38 - Director → ME
    icon of calendar 2019-07-04 ~ 2019-07-04
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ 2019-07-04
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-05-18 ~ 2018-07-30
    IIF 51 - Director → ME
  • 3
    icon of address Firecrest House Market Flat Lane, Scotton, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    209,363 GBP2016-06-30
    Officer
    icon of calendar 2013-07-22 ~ 2018-07-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-01
    IIF 1 - Has significant influence or control OE
  • 4
    icon of address Pavilion, 96 Kensington High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    407 GBP2022-12-31
    Officer
    icon of calendar 2021-01-27 ~ 2023-08-10
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2023-08-10
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    SNOWFALL GLOBAL RESERVATIONS LIMITED - 2025-02-03
    icon of address Pavilion, 96 Kensington High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,336 GBP2023-12-31
    Officer
    icon of calendar 2022-09-28 ~ 2023-04-12
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ 2023-04-12
    IIF 2 - Right to appoint or remove directors OE
  • 6
    HANLON & DUMOULIN FINE JEWELLERS LIMITED - 2017-12-20
    THE LITTLE PARLOUR YORK LIMITED - 2016-03-04
    icon of address 42 Little Shambles Jewellers, Shambles, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,024 GBP2017-06-30
    Officer
    icon of calendar 2016-01-14 ~ 2017-01-04
    IIF 47 - Director → ME
  • 7
    INGENIOUS TELECOM LIMITED - 2015-05-01
    icon of address Broomy Bineham Park Farm, East Grinstead Road, Chailey, Sussex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    325,885 GBP2024-06-30
    Officer
    icon of calendar 2014-05-09 ~ 2017-02-09
    IIF 50 - Director → ME
  • 8
    SNOWFALL LIMITED - 2025-06-16
    icon of address Pavilion, 96, Kensington High Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    851,611 GBP2023-12-31
    Officer
    icon of calendar 2020-05-01 ~ 2020-05-01
    IIF 35 - Director → ME
  • 9
    118 ENQUIRIES LIMITED - 2013-07-10
    icon of address Firecrest House Market Flat Lane, Scotton, Knaresborough, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300,861 GBP2018-03-31
    Officer
    icon of calendar 2013-07-22 ~ 2018-07-01
    IIF 41 - Director → ME
  • 10
    icon of address Firecrest House Market Flat Lane, Scotton, Knaresborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,984 GBP2018-03-31
    Officer
    icon of calendar 2015-12-01 ~ 2018-07-01
    IIF 42 - Director → ME
  • 11
    icon of address C/o Prestwood, Pavilion, 96 Kensington High Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-04 ~ 2023-08-10
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ 2023-08-10
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    SNOWFALL SPARE LIMITED - 2022-09-15
    icon of address Pavilion, 96 Kensington High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-30
    Officer
    icon of calendar 2021-09-08 ~ 2023-04-26
    IIF 33 - Director → ME
  • 13
    SNOWFALL ESOP LIMITED - 2020-07-08
    icon of address 96 Kensington High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-05-13 ~ 2020-05-13
    IIF 36 - Director → ME
    icon of calendar 2022-01-01 ~ 2023-08-01
    IIF 23 - Director → ME
  • 14
    icon of address 134 Edmund Street, Birmingham
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-01-10 ~ 2021-05-27
    IIF 39 - Director → ME
  • 15
    EPICCO LIMITED - 2015-04-15
    CUBE TELECOM LIMITED - 2016-03-24
    O-BIT GROUP LIMITED - 2010-12-03
    icon of address 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-04-15 ~ 2012-10-01
    IIF 45 - Director → ME
  • 16
    icon of address 2 Silkwood Office Park, Fryers Way, Ossett, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,835 GBP2024-08-31
    Officer
    icon of calendar 2013-01-23 ~ 2018-07-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-07-01
    IIF 18 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.