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

Vitale, Neil

    Related profiles found in government register
  • Vitale, Neil
    British company director born in March 1962

    Resident in England

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

      IIF 1
  • Vitale, Neil
    British director born in March 1962

    Resident in England

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

      IIF 2
  • Vitale, Neil
    British businessman born in January 1962

    Resident in England

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

      IIF 3
  • Vitale, Neil
    British businessman born in February 1962

    Resident in England

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

      IIF 4
  • Vitale, Neil
    British company director born in February 1962

    Resident in England

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

      IIF 5
    • 650, Milton Keynes Business Centre, Hayley Court Off Foxhunter Drive Linfordwood, Milton Keynes, MK14 6GD, England

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

      IIF 7 IIF 8
    • Unit 650, Milton Keynes Business Centre, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, United Kingdom

      IIF 9 IIF 10
  • Vitale, Neil
    British director born in February 1962

    Resident in England

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

      IIF 11
  • Vitale, Neil
    British company director born in February 1961

    Resident in England

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

      IIF 12
  • Vitale, Neil
    British consultant born in February 1961

    Resident in England

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

      IIF 13
  • Vitale, Neil
    British general trading born in February 1961

    Resident in England

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

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

    Resident in Unted Kingdom

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

      IIF 15
  • Mr Neil Vitale
    British born in March 1962

    Resident in England

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

      IIF 16
  • Vitale, Neil
    British british born in February 1962

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 18
  • Vitale, Neil
    British business person born in February 1962

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 20
  • Vitale, Neil
    British company director born in February 1962

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 22
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 23
    • Deanshanger Road, Buckingham Road, Deanshanger, Milton Keynes, MK19 6JY, England

      IIF 24
    • 9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 25
  • Mr Neil Vitale
    British born in January 1962

    Resident in England

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

      IIF 26
  • Mr Neil Vitale
    British born in February 1962

    Resident in England

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

      IIF 27
    • 4th Floor Amba House, College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 28
    • Amba House, 4th Floor, 15 College Road, Harrow, Middx, HA1 1BA, England

      IIF 29
    • 41, Appledore Grove, Brooklands, Milton Keynes, MK10 7EG, England

      IIF 30
    • 650 Milton Keynes Business Centre, Hayley Court, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6GD, United Kingdom

      IIF 31
    • 651, Hayley Court, Milton Keynes Business Centre, Milton Keynes, Buckinghamshire, MK14 6GD, United Kingdom

      IIF 32
    • Deanshanger Road, Buckingham Road, Deanshanger, Milton Keynes, MK19 6JY, England

      IIF 33
  • Mr Neil Vitale
    British born in October 2019

    Resident in England

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

      IIF 34
  • Vitale, Neil

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

      IIF 35
    • 402, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 36
    • 650, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 37
  • Mr Neil Vitale
    British born in February 1962

    Resident in United Kingdom

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

      IIF 38
  • Mr Neil Vitale
    British born in June 1962

    Resident in United Kingdom

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

      IIF 39
  • Neil Vitale
    British born in February 1962

    Resident in United Kingdom

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

      IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 2
    PEGASUS CREMATORIUMS LIMITED - 2017-08-24
    Deanshanger Road Buckingham Road, Deanshanger, Milton Keynes, England
    Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    887,850 GBP2021-06-01 ~ 2022-08-31
    Officer
    2021-10-12 ~ now
    IIF 24 - director → ME
    2021-10-12 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    THE SHRINE EUROPE LIMITED - 2013-05-23
    David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved corporate (1 parent)
    Officer
    2011-10-04 ~ dissolved
    IIF 12 - director → ME
  • 4
    THE SHRINE MILTON KEYNES LIMITED - 2014-10-14
    650 Milton Keynes Business Centre, Hayley Court Off Foxhunter Drive Linfordwood, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2013-02-05 ~ dissolved
    IIF 6 - director → ME
  • 5
    246-250 A&b Tax Consultants, 5th Floor, Romford Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-07-16 ~ dissolved
    IIF 10 - director → ME
  • 6
    402 Hayley Court, Linford Wood, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    1,134,138 GBP2023-07-27
    Officer
    2022-03-10 ~ now
    IIF 2 - director → ME
    2021-10-12 ~ now
    IIF 37 - secretary → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
  • 7
    GOLDMOON LEISURE LIMITED - 1995-09-04
    9-10 Scirocco Close, Moulton Park, Northampton
    Corporate (2 parents)
    Profit/Loss (Company account)
    -530,527 GBP2021-06-01 ~ 2022-05-23
    Officer
    2021-10-12 ~ now
    IIF 25 - director → ME
  • 8
    30 Mill Street, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-01 ~ dissolved
    IIF 14 - director → ME
  • 9
    1 Clifton Road, Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2014-07-10 ~ dissolved
    IIF 9 - director → ME
  • 10
    9-10 Scirocco Close, Moulton Park, Northampton
    Corporate (1 parent)
    Profit/Loss (Company account)
    -47,950 GBP2022-04-01 ~ 2023-03-31
    Officer
    2023-08-24 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 16 - Has significant influence or controlOE
  • 11
    650 Milton Keynes Business Centre, Hayley Court Off Foxhunter Drive, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2013-02-06 ~ dissolved
    IIF 8 - director → ME
  • 12
    Unit 650 Milton Keynes Business Centre Hayley Court, Linford Wood, Milton Keynes, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 13
    651 Hayley Court, Milton Keynes Business Centre, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-05-15 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    C/o External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,276,542 GBP2023-11-30
    Officer
    2016-11-09 ~ 2017-09-21
    IIF 17 - director → ME
    Person with significant control
    2016-11-09 ~ 2017-09-26
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 2
    Amba House 4th Floor, 15 College Road, Harrow, Middx, England
    Corporate
    Profit/Loss (Company account)
    111 GBP2018-06-01 ~ 2019-05-31
    Officer
    2015-09-22 ~ 2016-03-02
    IIF 4 - director → ME
  • 3
    PEGASUS CREMATORIUMS LIMITED - 2017-08-24
    Deanshanger Road Buckingham Road, Deanshanger, Milton Keynes, England
    Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    887,850 GBP2021-06-01 ~ 2022-08-31
    Officer
    2015-05-05 ~ 2021-04-30
    IIF 11 - director → ME
    Person with significant control
    2016-12-05 ~ 2021-04-30
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    45 Highland Drive, Broughton, Milton Keynes, England
    Corporate
    Profit/Loss (Company account)
    -61,443 GBP2018-05-01 ~ 2019-04-30
    Officer
    2015-04-09 ~ 2022-03-14
    IIF 5 - director → ME
    Person with significant control
    2016-11-29 ~ 2021-11-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    2019-10-17 ~ 2019-12-04
    IIF 34 - Ownership of shares – 75% or more OE
  • 5
    402 Hayley Court, Linford Wood, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    1,134,138 GBP2023-07-27
    Officer
    2014-07-16 ~ 2015-09-06
    IIF 15 - director → ME
  • 6
    GOLDMOON LEISURE LIMITED - 1995-09-04
    9-10 Scirocco Close, Moulton Park, Northampton
    Corporate (2 parents)
    Profit/Loss (Company account)
    -530,527 GBP2021-06-01 ~ 2022-05-23
    Officer
    2018-08-10 ~ 2021-04-30
    IIF 21 - director → ME
  • 7
    650 Milton Keynes Business Centre Hayley Court Off Foxhunter Drive, Linford Wood, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    2012-05-11 ~ 2012-06-13
    IIF 13 - director → ME
  • 8
    LUX SHOWERS LTD - 2018-12-21
    Amba House, 4th Floor Kings Suite, 15 College Road, Harrow, Middx, England
    Corporate (1 parent)
    Equity (Company account)
    -18,887 GBP2019-03-31
    Officer
    2019-01-10 ~ 2021-10-18
    IIF 3 - director → ME
    Person with significant control
    2020-02-06 ~ 2021-10-16
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 9
    9-10 Scirocco Close, Moulton Park, Northampton
    Corporate (1 parent)
    Profit/Loss (Company account)
    -47,950 GBP2022-04-01 ~ 2023-03-31
    Officer
    2019-03-19 ~ 2021-04-30
    IIF 20 - director → ME
    2021-10-13 ~ 2023-03-10
    IIF 22 - director → ME
    2021-10-13 ~ 2023-03-10
    IIF 35 - secretary → ME
    Person with significant control
    2019-02-19 ~ 2021-04-30
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    2021-10-12 ~ 2023-03-10
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 10
    Hayley Court Milton Keynes Business Centre, 650 Foxhunter Drive, Milton Keynes, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2013-02-06 ~ 2014-02-01
    IIF 7 - director → ME
  • 11
    Hayley Court 650 Hayley Court, Linford Wood, Milton Keynes, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-20 ~ 2021-05-06
    IIF 18 - director → ME
© 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.