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

Mcneill, Annia

    Related profiles found in government register
  • Mcneill, Annia
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 1
    • icon of address 246, Park View, Whitley Bay, NE26 3QX, England

      IIF 2
  • Mcneill, Annia
    British managing director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Marsh Wall, London, E14 9SH, England

      IIF 3
  • Mcneill, Annia
    British project manager born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Gracechurch Street, London, EC3V 0HR, England

      IIF 4
  • Mcneill, Sean
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Somerset House, 6070 Birmingham Business, Park Birmingham, West Midlands, B37 7BF, United Kingdom

      IIF 5
  • Mcneill, Sean Michael
    British company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246, Park View, Whitley Bay, NE26 3QX, England

      IIF 6
    • icon of address 246, Park View, Whitley Bay, Tyne And Wear, NE26 3QX, England

      IIF 7
  • Mcneill, Sean Michael
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88a, High Street, Billericay, CM12 9BT, England

      IIF 8
    • icon of address Unit 4 And 5, North Quay, Hayle, Cornwall, TR27 4DD, England

      IIF 9
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 10
    • icon of address 124, City Road, London, England, EC1V 2NX, United Kingdom

      IIF 11
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 12
  • Mcneill, Sean Michael
    British managing director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Castle Hill Insolvency, One Battle Road, Heathfield, Devon, TQ12 6RY

      IIF 13
    • icon of address 77, Marsh Wall, London, E14 9SH, England

      IIF 14
  • Mrs Annia Mcneill
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 15
  • Mrs Annia Mcneill
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Gracechurch Street, London, EC3V 0HR, England

      IIF 16
  • Sean Michael Mcneill
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88a, High Street, Billericay, CM12 9BT, England

      IIF 17
    • icon of address 124, City Road, London, England, EC1V 2NX, United Kingdom

      IIF 18
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 19
  • Mr Sean Michael Mcneill
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Castle Hill Insolvency, One Battle Road, Heathfield, Devon, TQ12 6RY

      IIF 20
    • icon of address Somerset House, 6070 Birmingham Business, Park Birmingham, West Midlands, B37 7BF, United Kingdom

      IIF 21
  • Mcneill, Sean Michael
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 5, 88a High Street, Billericay, Essex, CM12 9BT, England

      IIF 22
    • icon of address Room 5, 88a High Street, Billericay, Essex, CM12 9BT, United Kingdom

      IIF 23
  • Mr Sean Mcneill
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 And 5, North Quay, Hayle, Cornwall, TR27 4DD, England

      IIF 24
  • Mcneill, Sean

    Registered addresses and corresponding companies
    • icon of address Unit 4 And 5, North Quay, Hayle, Cornwall, TR27 4DD, England

      IIF 25
    • icon of address 77, Marsh Wall, London, E14 9SH, England

      IIF 26
  • Mr Sean Michael Mcneill
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 27
    • icon of address Ding Dong Barn, Trythall, Newmill, Penzance, TR20 8YA, England

      IIF 28
    • icon of address 246, Park View, Whitley Bay, Tyne And Wear, NE26 3QX, England

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 4 And 5 North Quay, Hayle, Cornwall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,275 GBP2018-04-30
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2016-10-14 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    COPPERCOAST DEVELOPMENTS LIMITED - 2020-12-03
    icon of address C/o Castle Hill Insolvency, One Battle Road, Heathfield, Devon
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    296,580 GBP2021-03-31 ~ 2021-06-30
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 88a High Street, Billericay, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 246 Park View, Whitley Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Room 5 88a High Street, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-08 ~ now
    IIF 23 - Director → ME
  • 7
    BUILD MODULAR LIMITED - 2020-12-02
    icon of address 246 Park View, Whitley Bay, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Somerset House, 6070 Birmingham Business, Park Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,437 GBP2017-09-30
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    DOLPHIN MERIDIAN LTD - 2025-05-06
    icon of address Room 5 88a High Street, Billericay, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-04 ~ now
    IIF 22 - Director → ME
  • 11
    OFFSHORE SOLAR LTD - 2025-08-11
    icon of address 124 City Road, London, England, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    207 GBP2024-07-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    COPPERCOAST DEVELOPMENTS LIMITED - 2020-12-03
    icon of address C/o Castle Hill Insolvency, One Battle Road, Heathfield, Devon
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    296,580 GBP2021-03-31 ~ 2021-06-30
    Officer
    icon of calendar 2019-08-30 ~ 2022-02-11
    IIF 13 - Director → ME
  • 2
    4C ENERGY LIMITED - 2019-10-07
    icon of address 70 Gracechurch Street, London, England
    Active Corporate
    Equity (Company account)
    -9,719 GBP2020-08-31
    Officer
    icon of calendar 2019-08-30 ~ 2021-08-04
    IIF 14 - Director → ME
    icon of calendar 2020-07-01 ~ 2021-03-01
    IIF 3 - Director → ME
    icon of calendar 2021-08-03 ~ 2022-07-05
    IIF 4 - Director → ME
    icon of calendar 2021-08-04 ~ 2021-09-17
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ 2022-07-05
    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
  • 3
    icon of address 246 Park View, Whitley Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ 2022-06-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ 2022-06-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ 2023-07-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ 2023-07-10
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more 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.