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

Mcneil, James John

    Related profiles found in government register
  • Mcneil, James John
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mcneil, James John
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 28 Whitehorse Street, Baldock, Hertfordshire, SG7 6QQ, England

      IIF 4
    • icon of address City House, 126-130 Hills Road, Cambridge, CB2 1RE, United Kingdom

      IIF 5
    • icon of address Strathmore 1 Latham Road, Cambridge, Cambridgeshire, CB2 2EG

      IIF 6 IIF 7
    • icon of address 63, Regent Road, Leicester, LE1 6YF, England

      IIF 8
    • icon of address Polonia House, Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, WR14 1JJ, United Kingdom

      IIF 9 IIF 10
  • Mcneil, James John
    British investment banker born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Strathmore, 1 Latham Road, Cambridge, CB2 7EG, England

      IIF 11
    • icon of address Strathmore 1 Latham Road, Cambridge, Cambridgeshire, CB2 2EG

      IIF 12
  • Mcneil, James John
    British none born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thistle House, 21 Thistle Street, Edinburgh, EH2 1DF

      IIF 13
    • icon of address Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN, England

      IIF 14
  • Mcneil, James John
    born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Strathmore, 1 Latham Road, Cambridge, CB2 7EG, England

      IIF 15
    • icon of address C/o Endurance Estates Ltd, Unit 1 The Press, Station Road, Foxton, CB22 6SA, England

      IIF 16
  • Mcneil, James John
    British banker born in March 1960

    Registered addresses and corresponding companies
    • icon of address Milton Point Beech House, Wildernesse Avenue, Sevenoaks, Kent, TN15 0EA

      IIF 17
  • Mr John James Mcneil
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Strathmore, 1 Latham Road, Cambridge, CB2 7EG, England

      IIF 18
  • Mr James John Mcneil
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 28 Whitehorse Street, Baldock, Hertfordshire, SG7 6QQ, England

      IIF 19
    • icon of address 9 Quy Court, Colliers Lane, Stow-cum-quy, Cambridge, CB25 9AU, United Kingdom

      IIF 20
    • icon of address 63, Regent Road, Leicester, LE1 6YF, England

      IIF 21
    • icon of address Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN

      IIF 22
  • Mcneil, John James
    born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield House, C/o Holden Granat Llp Chartered Accountants, 23 Oatlands Drive, Weybridge, KT13 9LZ, England

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address First Floor, 28 Whitehorse Street, Baldock, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    344,986 GBP2024-03-31
    Officer
    icon of calendar 2015-03-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 23 Stockwood Business Park, Stockwood, Redditch, Worcestershire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,169,180 GBP2024-03-31
    Officer
    icon of calendar 2010-03-30 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address 63 Regent Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,349,608 GBP2024-06-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 21 - Has significant influence or controlOE
  • 4
    icon of address C/o Endurance Estates Ltd Unit 1 The Press, Station Road, Foxton, England
    Active Corporate (7 parents)
    Equity (Company account)
    991,560 GBP2024-03-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 16 - LLP Member → ME
  • 5
    icon of address 9 Quy Court, Colliers Lane, Stow-cum-quy, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    451,523 GBP2024-12-31
    Officer
    icon of calendar 2005-06-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Springfield House C/o Holden Granat Llp Chartered Accountants, 23 Oatlands Drive, Weybridge, England
    Active Corporate (25 parents)
    Officer
    icon of calendar 2011-10-26 ~ now
    IIF 23 - LLP Member → ME
Ceased 12
  • 1
    icon of address Nursery Court, London Road, Windlesham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-05 ~ 2016-04-30
    IIF 2 - Director → ME
  • 2
    icon of address Nursery Court, London Road, Windlesham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-05 ~ 2016-04-30
    IIF 1 - Director → ME
  • 3
    icon of address Nursery Court, London Road, Windlesham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-05 ~ 2016-04-30
    IIF 3 - Director → ME
  • 4
    icon of address City House, 126-130 Hills Road, Cambridge
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -250,426 GBP2019-03-31
    Officer
    icon of calendar 2010-12-07 ~ 2015-10-01
    IIF 5 - Director → ME
  • 5
    icon of address 1 Marylebone High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-20 ~ 2012-11-02
    IIF 13 - Director → ME
  • 6
    icon of address Somerset House New Wing, Strand, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    18,502 GBP2024-12-31
    Officer
    icon of calendar 2013-09-05 ~ 2020-02-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-02-20
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    J.HENRY SCHRODER WAGG & CO.LIMITED - 1995-07-05
    J. HENRY SCHRODER & CO. LIMITED - 2001-01-16
    icon of address Citigroup Centre, Canada Square Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-16 ~ 2000-04-24
    IIF 17 - Director → ME
  • 8
    MECOM GROUP PLC - 2015-03-25
    DMWSL 456 PLC - 2005-03-07
    icon of address Citroen Wells, Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2009-01-16
    IIF 6 - Director → ME
  • 9
    146TH LEGIBUS PLC - 1991-12-03
    MINERVA PLC - 2011-10-17
    icon of address 40 Queen Anne Street, London
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2007-07-16 ~ 2009-03-04
    IIF 7 - Director → ME
  • 10
    PANMURE CAPITAL PARTNERS LIMITED - 2007-01-10
    MOORFIELDS ADVISORS LIMITED - 2006-01-16
    LOUDWATER INVESTMENT PARTNERS LIMITED - 2016-02-25
    icon of address Little Tufton House, 3 Dean Trench Street, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,545,674 GBP2022-12-31
    Officer
    icon of calendar 2005-06-06 ~ 2006-01-12
    IIF 12 - Director → ME
  • 11
    icon of address Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire
    Active Corporate (5 parents, 101 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2017-04-03
    IIF 10 - Director → ME
  • 12
    HEXAGON 203 LIMITED - 1998-05-14
    icon of address Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2017-04-03
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.