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

Mr Neil Alexander Mackay

    Related profiles found in government register
  • Mr Neil Alexander Mackay
    British born in November 1962

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 1/f, 55 Ruthven Lane, Glasgow, G12 9BG, Scotland

      IIF 1 IIF 2
    • icon of address Clyde Offices, 2/f, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 3
    • icon of address 64-b, Hellingweg, S'gravenhage, 2583 WH, Netherlands

      IIF 4
  • Mackay, Neil Alexander
    British consultant born in November 1962

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 1/f, 55 Ruthven Lane, Glasgow, G12 9BG, Scotland

      IIF 5
  • Mackay, Neil Alexander
    British investment specialist born in November 1962

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 64-b, Hellingweg, S'gravenhage, 2583 WH, Netherlands

      IIF 6 IIF 7
  • Mackay, Neil Alexander
    British private equity specialist born in November 1962

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 6, Brook Street, London, England And Wales, W1S 1BB

      IIF 8
  • Mackay, Neil Alexander
    British investment specialist born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1f, 55 Ruthven Lane, Glasgow, G12 9BG, Scotland

      IIF 9
  • Mackay, Neil Alexander
    British private equity specialist born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weekfield Business Centre, Armoor Lane, Exton, Dulverton, Somerset, TA22 9LD, United Kingdom

      IIF 10
  • Sanjit Sandhu
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kingsbridge Crescent, Southall, UB1 2DL, England

      IIF 11
  • Sandhu, Sanjit
    British trader born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kingsbridge Crescent, Southall, Middlesex, UB1 2DL

      IIF 12
  • Mr Sanjit Singh Sandhu
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avroe House, Avroe Crescent, Blackpool, Lancashire, FY4 2DP, United Kingdom

      IIF 13 IIF 14
    • icon of address 9, Lodge Way, Shepperton, TW17 0RZ, United Kingdom

      IIF 15
    • icon of address 2, Kingsbridge Crescent, Southall, UB1 2DL, England

      IIF 16
    • icon of address 2, Kingsbridge Crescent, Southall, UB1 2DL, United Kingdom

      IIF 17 IIF 18
  • Mrs Bolanle Oluyemisi Owamoboye
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
  • Sanjit Sandhu
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Western Road, Southall, UB2 5HQ, United Kingdom

      IIF 21
  • Mrs Bolanle Owamoboye
    Nigerian born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thames Innivation Centre, Veridion Way, Erith, Ken, Studio 28, Thames Innivation Centre, Veridion Way, Erith, DA18 4AL, England

      IIF 22
  • Sandhu, Sanjit Singh
    British company director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avroe House, Avroe Crescent, Blackpool, Lancashire, FY4 2DP, United Kingdom

      IIF 23
    • icon of address 4, Chirk Close, Hayes, UB4 9RD, England

      IIF 24
  • Sandhu, Sanjit Singh
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lodge Way, Shepperton, Middlesex, TW17 0RZ, United Kingdom

      IIF 25
    • icon of address 24, Oxford Road, Denham, Uxbridge, UB9 4DQ, England

      IIF 26
  • Sandhu, Sanjit Singh
    British financial consultant born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kingsbridge Crescent, Southall, UB1 2DL, United Kingdom

      IIF 27
  • Sandhu, Sanjit Singh
    British investment banker born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avroe House, Avroe Crescent, Blackpool, Lancashire, FY4 2DP, United Kingdom

      IIF 28
  • Sandhu, Sanjit Singh
    British investment specialist born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kingsbridge Crescent, Southall, UB1 2DL, England

      IIF 29
    • icon of address 2, Kingsbridge Crescent, Southall, UB1 2DL, United Kingdom

      IIF 30
  • Sandhu, Sanjit
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Western Road, Southall, Middlesex, UB2 5HQ, United Kingdom

      IIF 31
  • Brook, Guy Thomas Hartley
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nogg Cottage, 22 Castle Houses, Huddersfield, West Yorkshire, HD4 6TS

      IIF 32
  • Kantarovic, Alexander
    American investment specialist born in April 1964

    Registered addresses and corresponding companies
    • icon of address Flat 2, 36 Philbeach Gardens, London, SW5 9EB

      IIF 33
  • Ms Bolanle Oluyemisi Owamoboye
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Owamoboye, Bolanle
    British management consultant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio D26, Thames Innovation Centre, Veridion Way, Erith, Kent, DA18 4AL, England

      IIF 35
  • Mr Vlad-alexandru Serbanescu
    Romanian born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Ealing Village, London, W5 2EB, United Kingdom

      IIF 36
  • Mrs Bolanle Owamoboye
    Nigerian born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Coralline Walk, London, London, SE2 9SX, United Kingdom

      IIF 37
  • Owamoboye, Bolanle Oluyemisi
    British business woman born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Owamoboye, Bolanle Oluyemisi
    British nurse born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Mangold Way, Erith, DA18 4DE, England

      IIF 39
  • Owamoboye, Bolanle Oluyemisi
    British registered mental health nurse born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Mangold Way, Erith, DA18 4DE, England

      IIF 40
  • Richard, Festus Ileogben
    Irish health care born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Elm Crescent, Kinsley, Pontefract, WF9 5LT, England

      IIF 41
  • Brook, Guy Thomas Hartley, Mr.
    British investment specialist born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 42
  • Owamoboye, Bolanle
    Nigerian health care born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Coralline Walk, Abbeywood, 93, Coralline Walk, London, London, SE2 9SX, United Kingdom

      IIF 43
  • Sandhu, Sanjit Singh

    Registered addresses and corresponding companies
    • icon of address Avroe House, Avroe Crescent, Blackpool, Lancashire, FY4 2DP, United Kingdom

      IIF 44
  • Serbanescu, Vlad-alexandru
    Romanian investment specialist born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Ealing Village, London, W5 2EB, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 Chirk Close, Hayes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 42 - Director → ME
  • 4
    icon of address 9 Mansfield Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Avroe House, Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,349 GBP2024-08-31
    Officer
    icon of calendar 2020-12-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 11 Elm Crescent, Kinsley, Pontefract, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-05 ~ now
    IIF 41 - Director → ME
  • 7
    icon of address Hawthorne House, 17a Hawthorne Drive, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Clyde Offices, 2/f, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Thames Innivation Centre, Veridion Way, Erith, Ken Studio 28, Thames Innivation Centre, Veridion Way, Erith, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Kingsbridge Crescent, Southall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit H, Boyn Valley Road, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    icon of address Avroe House, Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,268 GBP2023-08-31
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2020-08-10 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ASD VENTURES LIMITED - 2020-08-24
    icon of address Kingsley Maybrook C/o Prima Coffee Ltd, Unitec House, 2 Albert Place, Finchley Central, London
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 14
    icon of address 22 Mangold Way Mangold Way, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 37 - Has significant influence or control as a member of a firmOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 22 Mangold Way, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 22 Mangold Way, Erith, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,239 GBP2024-05-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 11 Bedford Gardens, Hornchurch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 24 Oxford Road, Denham, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 26 - Director → ME
  • 19
    icon of address 66 Western Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 311 Lady Margaret Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Giant Group Plc, 3 Harbour Exchange Square, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,045 GBP2020-04-30
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 13 Crescent Place, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2007-06-05
    IIF 33 - Director → ME
  • 2
    icon of address 9 Mansfield Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-12 ~ 2021-12-31
    IIF 7 - Director → ME
  • 3
    icon of address Avroe House, Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,349 GBP2024-08-31
    Officer
    icon of calendar 2020-05-29 ~ 2020-06-12
    IIF 24 - Director → ME
  • 4
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,089,166 GBP2019-12-31
    Officer
    icon of calendar 2018-09-25 ~ 2019-04-30
    IIF 8 - Director → ME
  • 5
    ASD VENTURES LIMITED - 2020-08-24
    icon of address Kingsley Maybrook C/o Prima Coffee Ltd, Unitec House, 2 Albert Place, Finchley Central, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-06 ~ 2024-03-27
    IIF 10 - Director → ME
  • 6
    icon of address 9 Mansfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-13 ~ 2021-12-31
    IIF 6 - Director → ME
  • 7
    SHARK COMMUNICATIONS GROUP LIMITED - 2008-02-21
    MADESHIELD LIMITED - 2006-06-14
    icon of address Waddington & Ledger Building Lowfields Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126,167 GBP2022-06-30
    Officer
    icon of calendar 2006-06-06 ~ 2007-04-16
    IIF 32 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.