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

Neale, Ben

    Related profiles found in government register
  • Neale, Ben
    British behavioural support worker born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Claremont, Off Great Horton Road, Bradford West Yorkshire, BD7 1BG

      IIF 1
  • Neale, Ben James
    British director born in August 2002

    Resident in United Kingdom

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

      IIF 2
    • 9, New Street, London, EC2M 4TP, United Kingdom

      IIF 3
    • 214 Grangewood House, 43 Oakwood Hill, Loughton, Essex, IG10 3TZ, United Kingdom

      IIF 4
    • 214 Grangewood House, 43 Oakwood Hill, Loughton, IG10 3TZ, England

      IIF 5
  • Mr Ben Neale
    British born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214 Grangewood House, 43 Oakwood Hill, Loughton, IG10 3TZ, United Kingdom

      IIF 6
  • Neale, Ben
    British company director born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • Congress House, 14 Lyon Road, Harrow, HA1 2EN, England

      IIF 7
  • Ben James Neale
    British born in August 2002

    Resident in United Kingdom

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

      IIF 8
    • 214 Grangewood House, 43 Oakwood Hill, Loughton, IG10 3TZ, England

      IIF 9
  • Mr Ben James Neale
    British born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Exeter Close, Southend-on-sea, SS3 9YY, England

      IIF 10
  • Neale, Ben James
    British director born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • 1619, London Road, Leigh-on-sea, SS9 2SQ, England

      IIF 11
  • Mr Ben Neale
    British born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • Congress House, 14 Lyon Road, Harrow, HA1 2EN, England

      IIF 12
  • Ben James Neale
    British born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • 1619, London Road, Leigh-on-sea, SS9 2SQ, England

      IIF 13
child relation
Offspring entities and appointments
Active 4
  • 1
    214 Grangewood House 43 Oakwood Hill, Loughton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -19,717 GBP2024-01-08
    Officer
    2022-05-24 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-10 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2023-05-10 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    1619 London Road, Leigh-on-sea, England
    Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    Congress House, 14 Lyon Road, Harrow, England
    Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    17 Claremont, Off Great Horton Road, Bradford West Yorkshire
    Corporate (6 parents)
    Officer
    2020-01-23 ~ 2021-05-27
    IIF 1 - director → ME
  • 2
    214 Grangewood House 43 Oakwood Hill, Essex, Loughton, England
    Corporate (1 parent)
    Person with significant control
    2024-10-21 ~ 2024-10-21
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    4th Floor Dukes House, 32-28 Dukes Place, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    541,450 GBP2023-11-30
    Officer
    2020-09-14 ~ 2020-11-03
    IIF 3 - director → ME
  • 4
    11th Floor Beaufort House, 15 St. Botoplh St, London, United Kingdom
    Dissolved corporate (7 parents)
    Equity (Company account)
    -118,702 GBP2023-06-30
    Officer
    2021-06-08 ~ 2022-05-30
    IIF 4 - director → ME
    Person with significant control
    2021-06-08 ~ 2022-05-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.