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

Briggs, Neil

    Related profiles found in government register
  • Briggs, Neil
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, United Kingdom

      IIF 1
    • icon of address The Old Manse, 73 High Street, Newport Pagnell, MK16 8AT, England

      IIF 2
  • Briggs, Neil
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Queensway, Inspired, Bletchley, MK2 2DZ, United Kingdom

      IIF 3
  • Briggs, Neil Dean
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8/9 The Old Yard, Lodge Farm Business Centre, Castlethorpe, Milton Keynes, MK19 7AD, United Kingdom

      IIF 4
    • icon of address Beasley & Partners, 6, High Street, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8RL, United Kingdom

      IIF 5 IIF 6
    • icon of address 73, High Street, Newport Pagnell, Buckinghamshire, MK16 8AB, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Briggs, Neil Dean
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Tower Court, Irchester Road, Wollaston, Northants, NN29 7PJ, United Kingdom

      IIF 10
  • Briggs, Neil Dean
    British director manager born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Tower Court, Irchester Road, Wollaston, Northamptonshire, NN29 7PJ, United Kingdom

      IIF 11
  • Briggs, Neil Dean
    British mortgage adviser born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8/9, The Old Yard, Lodge Farm Business Centre, Wolverton, Milton Keynes, MK19 7ES, England

      IIF 12
  • Briggs, Neil
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Market Hill, Chatteris, PE16 6BA, England

      IIF 13
  • Mr Neil Briggs
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign Court, 215 Witan Gate, Milton Keynes, MK9 2HP, United Kingdom

      IIF 14
    • icon of address The Old Manse, 73 High Street, Newport Pagnell, MK16 8AT, England

      IIF 15
  • Neil Briggs
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Queensway, Bletchley, MK2 2DZ, United Kingdom

      IIF 16
  • Neil Dean Briggs
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195, Queensway, Bletchley, Milton Keynes, MK2 2ED, United Kingdom

      IIF 17
    • icon of address 8/9 The Old Yard, Lodge Farm Business Centre, Milton Keynes, MK19 7AD, United Kingdom

      IIF 18
    • icon of address The Old Manse, 73 High Street, Newport Pagnell, MK16 8AT, England

      IIF 19 IIF 20
  • Briggs, Neil Dean
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
  • Briggs, Neil Dean
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Hill View, Newport Pagnell, MK16 8BE, England

      IIF 40
  • Briggs, Neil Dean
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Taunton Deane, Emerson Valley, Milton Keynes, MK4 2BS, England

      IIF 41
    • icon of address 8 The Old Yard, Lodge Farm Business Centre, Wolverton Road, Castlethorpe, Milton Keynes, MK19 7ES, England

      IIF 42
  • Briggs, Neil Dean
    British mortgage broker born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, High Street, Newport Pagnell, MK16 8AB, England

      IIF 43
  • Mr Neil Dean Briggs
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Rothersthorpe, Milton Keynes, MK14 5JL, United Kingdom

      IIF 44
    • icon of address Beasley & Partners, 6, High Street, Woburn Sands, Milton Keynes, MK17 8RL, United Kingdom

      IIF 45 IIF 46
    • icon of address 73, High Street, Newport Pagnell, MK16 8AB, United Kingdom

      IIF 47 IIF 48
  • Mr Neil Briggs
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Market Hill, Chatteris, PE16 6BA, England

      IIF 49
    • icon of address 8/9 The Old Yard, Lodge Farm Business Ctr, Wolverton Road, Castlethorpe, Milton Keynes, MK19 7ES, England

      IIF 50
  • Neil Dean Briggs
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn House, Midsummer Boulevard, Milton Keynes, MK9 3HP, England

      IIF 51
  • Briggs, Neil

    Registered addresses and corresponding companies
    • icon of address 181, Queensway, Inspired, Bletchley, MK2 2DZ, United Kingdom

      IIF 52
  • Mr Neil Dean Briggs
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Studio Court, Queensway, Bletchley, Bucks, MK2 2DG, United Kingdom

      IIF 53
    • icon of address 6, High Street, Woburn Sands, Milton Keynes, MK17 8RL, England

      IIF 54
    • icon of address 8 The Old Yard, Lodge Farm Business Centre, Wolverton Road, Castlethorpe, Milton Keynes, MK19 7ES, England

      IIF 55 IIF 56
    • icon of address Acorn House, Midsummer Boulevard, Milton Keynes, MK9 3HP, England

      IIF 57
    • icon of address 73, High Street, Newport Pagnell, Buckinghamshire, MK16 8AB, England

      IIF 58 IIF 59
    • icon of address 73, High Street, Newport Pagnell, MK16 8AB, England

      IIF 60 IIF 61 IIF 62
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 73 High Street, Newport Pagnell, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Beasley & Partners, 6 High Street, Woburn Sands, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 46 - Has significant influence or controlOE
  • 3
    icon of address Beasley & Partners, 6 High Street, Woburn Sands, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 45 - Has significant influence or controlOE
  • 4
    icon of address 73 High Street, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -430,660 GBP2024-08-27
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 37 - Director → ME
  • 5
    icon of address 73 High Street, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    358,415 GBP2024-08-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address 10 Market Hill, Chatteris, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,079 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 73 High Street, Newport Pagnell, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -336 GBP2023-10-31
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 43 - Director → ME
  • 8
    MOVINGME (LETTINGS) LTD - 2020-10-28
    icon of address 73 High Street, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,025 GBP2024-08-27
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 32 - Director → ME
  • 9
    WOAD CORNER LAND LTD - 2025-04-02
    icon of address 73 High Street, Newport Pagnell, England
    Active Corporate (4 parents)
    Equity (Company account)
    -95,276 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 19 - Has significant influence or controlOE
  • 10
    icon of address 73 High Street, Newport Pagnell, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    28 GBP2024-08-31
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    INSPIRING VENTURES 2022 LTD - 2022-10-13
    icon of address The Old Manse, 73 High Street, Newport Pagnell, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -36,372 GBP2024-06-30
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 73 High Street, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -177,140 GBP2024-02-29
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 73 High Street, Newport Pagnell, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 14
    MCCALL MEDIA LTD - 2022-05-10
    icon of address 1 Studio Court, Queensway, Bletchley, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,608 GBP2022-02-28
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 15
    icon of address Acorn House, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,852 GBP2024-08-27
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF 51 - Has significant influence or controlOE
  • 16
    icon of address 73 High Street, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,097 GBP2024-08-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 25 - Director → ME
  • 17
    icon of address Acorn House, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,677 GBP2024-08-27
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 57 - Has significant influence or controlOE
  • 18
    icon of address 8/9 The Old Yard, Lodge Farm Business Centre, Wolverton, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 12 - Director → ME
  • 19
    icon of address 73 High Street, Newport Pagnell, England
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    -205,118 GBP2024-08-27
    Officer
    icon of calendar 2017-01-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 20
    icon of address 73 High Street, Newport Pagnell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -246,009 GBP2024-08-27
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 63 - Has significant influence or controlOE
  • 21
    icon of address 6 High Street, Woburn Sands, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,705 GBP2024-08-27
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 73 High Street, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    200,091 GBP2024-01-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 23
    icon of address 58b High Street, Stony Stratford, Milton Keynes, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    81,846 GBP2024-08-30
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 73 High Street, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,566 GBP2024-05-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 17 - Has significant influence or controlOE
  • 25
    NBPH 108A HIGH ST LTD - 2019-09-06
    icon of address 6 High Street, Woburn Sands, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,353 GBP2024-08-27
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 36 - Director → ME
  • 26
    icon of address 73 High Street, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,004 GBP2024-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 27
    icon of address 58b High Street, Stony Stratford, Milton Keynes, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,582 GBP2024-08-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    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
  • 28
    icon of address 73 High Street, Newport Pagnell, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 48 - Has significant influence or controlOE
  • 29
    icon of address 9 Compton Avenue, Luton, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,875,909 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 9 Compton Avenue, Luton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,016 GBP2024-03-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 26 - Director → ME
  • 31
    icon of address 9 Compton Avenue, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    92,108 GBP2024-03-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 58 - Has significant influence or controlOE
  • 32
    icon of address 5 Tower Court Irchester Road, Wollaston, Northants, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,240 GBP2018-03-31
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 10 - Director → ME
Ceased 8
  • 1
    icon of address 73 High Street, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -430,660 GBP2024-08-27
    Person with significant control
    icon of calendar 2017-05-26 ~ 2020-05-06
    IIF 44 - Right to appoint or remove directors OE
  • 2
    icon of address 73 High Street, Newport Pagnell, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -336 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-18
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 108 High Street, Rushden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -129,611 GBP2022-08-31
    Officer
    icon of calendar 2019-04-01 ~ 2023-12-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2023-12-01
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 54 Cicero Crescent, Fairfields, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    -149,579 GBP2024-07-31
    Officer
    icon of calendar 2022-11-07 ~ 2025-02-14
    IIF 40 - Director → ME
  • 5
    MONTAGU STREET MANAGMENT LTD - 2019-08-01
    icon of address 5 Tower Court, Irchester Road, Wollaston, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,289 GBP2023-03-31
    Officer
    icon of calendar 2018-07-04 ~ 2019-07-11
    IIF 3 - Director → ME
    icon of calendar 2018-07-04 ~ 2019-07-11
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ 2019-07-11
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 6
    NBPH 108A HIGH ST LTD - 2019-09-06
    icon of address 6 High Street, Woburn Sands, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,353 GBP2024-08-27
    Person with significant control
    icon of calendar 2018-10-11 ~ 2018-10-11
    IIF 61 - Has significant influence or control OE
  • 7
    icon of address 5 Tower Court Irchester Road, Wollaston, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -83,311 GBP2024-03-31
    Officer
    icon of calendar 2017-02-09 ~ 2024-06-25
    IIF 11 - Director → ME
  • 8
    icon of address Acorn House, 381 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -129,206 GBP2024-08-31
    Officer
    icon of calendar 2018-08-02 ~ 2021-09-28
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ 2021-09-28
    IIF 50 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.