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

Neary, Laurence John

    Related profiles found in government register
  • Neary, Laurence John
    British cfo born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Express, 1 George Leigh Street, Manchester, M4 5DL

      IIF 1
  • Neary, Laurence John
    British chief finance officer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holroyd, Harbour Lane North, Milnrow, Rochdale, Lancashire, OL16 3LQ

      IIF 2 IIF 3
  • Neary, Laurence John
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Seedlee Road, Walton Summit Centre, Bamber Bridge, Preston, Lancashire, PR5 8AE, England

      IIF 4
    • icon of address Harbour Lane North, Milnrow, Rochdale, Lancashire, OL16 3LQ

      IIF 5
    • icon of address Holroyd, Harbour Lane North, Milnrow, Rochdale, Lancashire, OL16 3LQ

      IIF 6
    • icon of address Holroyd, Harbour Lane North, Milnrow, Rochdale, Lancashire, OL16 3LQ, United Kingdom

      IIF 7
  • Neary, Laurence John
    British finance director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Seedlee Road, Walton Summit Centre, Bamber Bridge, Preston, Lancashire, PR5 8AE, England

      IIF 8 IIF 9
    • icon of address Po Box 503, 91 Walton Summit Bamber Bridge, Preston, Lancashire, PR5 8AF

      IIF 10
  • Neary, Laurence John
    British financial director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 Seedlee Road, Walton Summit Centre, Bamber Bridge, Preston, Lancashire, PR5 8AE, United Kingdom

      IIF 11
  • Neary, Laurence John
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Seedlee Road, Walton Summit Centre, Bamber Bridge, Preston, Lancashire, PR5 8AE, United Kingdom

      IIF 12
  • Neary, Laurence John
    British director

    Registered addresses and corresponding companies
    • icon of address 91, Seedlee Road, Walton Summit Centre, Bamber Bridge, Preston, Lancashire, PR5 8AE, England

      IIF 13
  • Neary, Laurence John

    Registered addresses and corresponding companies
    • icon of address 91, Seedlee Road Walton Summit Centre, Bamber Bridge, Preston, Lancashire, PR5 8AE, England

      IIF 14
    • icon of address 91, Seedlee Road, Walton Summit Centre, Bamber Bridge, Preston, Lancashire, PR5 8AE, United Kingdom

      IIF 15 IIF 16
    • icon of address Harbour Lane North, Milnrow, Rochdale, Lancashire, OL16 3LQ

      IIF 17
    • icon of address Holroyd, Harbour Lane North, Milnrow, Rochdale, Lancashire, OL16 3LQ, United Kingdom

      IIF 18 IIF 19 IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    -8,831,071 GBP2023-12-31
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 3 - Director → ME
    icon of calendar 2013-06-20 ~ now
    IIF 22 - Secretary → ME
  • 2
    icon of address Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    3,362,500 GBP2023-12-31
    Officer
    icon of calendar 2013-12-16 ~ now
    IIF 7 - Director → ME
    icon of calendar 2013-06-20 ~ now
    IIF 18 - Secretary → ME
  • 3
    icon of address Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -2,505,748 GBP2023-12-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 6 - Director → ME
    icon of calendar 2013-06-20 ~ now
    IIF 21 - Secretary → ME
  • 4
    icon of address Harbour Lane North, Milnrow, Rochdale, Lancashire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 5 - Director → ME
    icon of calendar 2013-06-20 ~ now
    IIF 17 - Secretary → ME
  • 5
    icon of address One Express, 1 George Leigh Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3,746,138 GBP2023-12-31
    Officer
    icon of calendar 2015-04-09 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 20 - Secretary → ME
  • 7
    J & S REMANUFACTURE LIMITED - 2009-11-24
    icon of address Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2022-12-31
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2013-06-20 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 6
  • 1
    DARENTH EQUIPMENT LIMITED - 1993-12-17
    LAKE SOVECUP(U.K)LIMITED - 1980-12-31
    icon of address 91 Seedlee Road, Walton Summit Centre, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -42,839 GBP2019-12-31
    Officer
    icon of calendar 2008-04-28 ~ 2013-04-12
    IIF 4 - Director → ME
    icon of calendar 2008-04-28 ~ 2013-04-12
    IIF 13 - Secretary → ME
  • 2
    icon of address 91 Seedlee Road, Walton Summit Centre, Bamber Bridge, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2007-11-20 ~ 2013-04-12
    IIF 8 - Director → ME
  • 3
    icon of address 91 Seedlee Road Walton Summit Centre, Bamber Bridge, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2007-11-20 ~ 2013-02-12
    IIF 10 - Director → ME
  • 4
    DANTHERM FILTRATION LTD - 2013-04-18
    DISA AIRMASTER LTD - 2005-06-15
    AIRMASTER ENGINEERING LIMITED - 2001-01-29
    icon of address Nederman Ltd, 91 Seedlee Road Walton Summit Centre, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    15,139 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2011-03-14 ~ 2013-04-12
    IIF 11 - Director → ME
    icon of calendar 2011-04-01 ~ 2013-04-12
    IIF 16 - Secretary → ME
  • 5
    icon of address 91 Seedlee Road Walton Summit Centre, Bamber Bridge, Preston, Lancashire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ 2013-04-12
    IIF 9 - Director → ME
    icon of calendar 2007-09-01 ~ 2013-04-12
    IIF 14 - Secretary → ME
  • 6
    DUST PLAN ENVIRONMENTAL LIMITED - 1991-02-27
    LIGHTFORD ASSOCIATES LIMITED - 1983-03-14
    icon of address Nederman Ltd, 91 Seedlee Road, Walton Summit Centre, Bamber Bridge, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    70,969 GBP2023-12-31
    Officer
    icon of calendar 2011-07-10 ~ 2013-04-12
    IIF 12 - Director → ME
    icon of calendar 2011-07-10 ~ 2013-04-12
    IIF 15 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.