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

Neal-jones, Sandra Jane

    Related profiles found in government register
  • Neal-jones, Sandra Jane
    British legal manager born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, The Paddocks, Orlingbury, Kettering, Northamptonshire, NN14 1JU, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 3, Persimmon Homes Midlands Ltd, Waterside Way, Northampton, NN4 7XD, United Kingdom

      IIF 4
    • icon of address 3 Waterside Way, Bedford Road, Northampton, NN4 7XD, United Kingdom

      IIF 5
    • icon of address 3 Waterside Way, Bedford Road, Northampton, NN4 7XD, United Kingdom

      IIF 6
    • icon of address 3, Waterside Way, Northampton, Northants, NN4 7XD, United Kingdom

      IIF 7
    • icon of address Aspen House, Birmingham Road, Studley, Warwickshire, B80 7BG, England

      IIF 8
    • icon of address Persimmon House, Fulford, York, YO19 4FE, United Kingdom

      IIF 9
  • Neal-jones, Sandra Jane
    British none born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Neal-jones, Sandra Jane
    British regional leagl manager born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Persimmon, Persimmon House, Fulford, York, YO19 4FE, United Kingdom

      IIF 26
  • Neal Jones, Sandra Jane
    British regional legal manager born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Persimmon Homes Limited, Fulford, York, YO19 4FE

      IIF 27
  • Leslie, Avril Jane
    Scottish clerk born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keppenburn Cottage, Keppenburn, Kelburn Estate, Fairlie, Largs, Ayrshire, Scotland

      IIF 28
  • Neal-jones, Sandra Jane
    British

    Registered addresses and corresponding companies
    • icon of address 3, Waterside Way, Bedford Road, Northampton, Northamptonshire, NN4 7XD

      IIF 29
  • Neal-jones, Sandra Jane
    British regional legal manager

    Registered addresses and corresponding companies
  • Ms Sandra Jane Neal-jones
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Summer Row, Birmingham, B3 1JJ, United Kingdom

      IIF 34 IIF 35
  • Neal Jones, Sandra Jane
    British regional legal manager

    Registered addresses and corresponding companies
    • icon of address Muir, 42 Donne Close, Higham Ferrers, Rushden, Northamptonshire, NN10 8PF

      IIF 36
  • Jones, Katherine Louise, Dr
    British programme director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodhouse Academy, Woodhouse Lane, Biddulph, Stoke-on-trent, ST8 7DR, England

      IIF 37
  • Neal-jones, Sandra Jane

    Registered addresses and corresponding companies
    • icon of address 42, Donne Close, Higham Ferrers, Northamptonshire, NN10 8PF

      IIF 38 IIF 39
    • icon of address 42, Donne Close, Higham Ferrers, Northhamptonshire, NN10 8PF, England

      IIF 40
    • icon of address Rmg House, Donne Close, Higham Ferrers, Northamptonshire, EN11 0DR

      IIF 41
    • icon of address 9, The Paddocks, Orlingbury, Kettering, Northamptonshire, NN14 1JU, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 3, Waterside Way, Bedford Road, Northampton, Northamptonshire, NN4 7XD

      IIF 45
    • icon of address Persimmon House, Fulford, York, YO19 4FE, United Kingdom

      IIF 46
    • icon of address Persimmon Plc, Persimmon House, Fulford, York, YO1 4RE

      IIF 47
    • icon of address Persimmon Plc, Persimmon House, Fulford, York, YO19 4FE, United Kingdom

      IIF 48
  • Neal Jones, Sandra Jane

    Registered addresses and corresponding companies
    • icon of address Muir, 42 Donne Close, Higham Ferrers, Rushden, Northamptonshire, NN10 8PF

      IIF 49
    • icon of address Persimmon House, Fulford, York, Yorkshire, YO19 4FE, United Kingdom

      IIF 50
  • Neal-jones, Sandra

    Registered addresses and corresponding companies
    • icon of address 3, Waterside Way, Northampton, Northants, NN4 7XD, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 8 Brougham Street, Greenock, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
Ceased 44
  • 1
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-10-20 ~ 2012-05-22
    IIF 26 - Director → ME
  • 2
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-05-06 ~ 2015-07-16
    IIF 22 - Director → ME
  • 3
    icon of address Persimmon House, Birmingham Road, Studley, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-05-06 ~ 2021-02-25
    IIF 21 - Director → ME
  • 4
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-05-06 ~ 2015-05-01
    IIF 11 - Director → ME
  • 5
    icon of address Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-06-10 ~ 2022-12-31
    IIF 16 - Director → ME
  • 6
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2014-05-06 ~ 2016-09-01
    IIF 12 - Director → ME
  • 7
    icon of address Moor First School School Lane, Biddulph Moor, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    25 GBP2024-04-30
    Officer
    icon of calendar 2012-09-11 ~ 2016-11-09
    IIF 37 - Director → ME
  • 8
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-07
    Officer
    icon of calendar 2009-08-05 ~ 2009-09-01
    IIF 36 - Secretary → ME
  • 9
    icon of address Unit A5, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,488 GBP2024-12-31
    Officer
    icon of calendar 2012-04-26 ~ 2019-02-14
    IIF 50 - Secretary → ME
  • 10
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-05-06 ~ 2018-08-06
    IIF 25 - Director → ME
  • 11
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-05-06 ~ 2018-08-06
    IIF 17 - Director → ME
  • 12
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-02-10 ~ 2010-10-08
    IIF 33 - Secretary → ME
  • 13
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-02-10 ~ 2010-07-12
    IIF 32 - Secretary → ME
  • 14
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-05-06 ~ 2016-07-01
    IIF 20 - Director → ME
  • 15
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-05-06 ~ 2018-03-05
    IIF 15 - Director → ME
  • 16
    icon of address Exclusive Property Management Limited, Six Olton Bridge, 245 Warwick Road, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-05-06 ~ 2015-03-27
    IIF 13 - Director → ME
  • 17
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-06-29 ~ 2011-06-30
    IIF 31 - Secretary → ME
  • 18
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-05-06 ~ 2018-08-06
    IIF 19 - Director → ME
  • 19
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-10-29 ~ 2011-02-16
    IIF 29 - Secretary → ME
  • 20
    icon of address Persimmon House Persimmon House, Fulford, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-03-09 ~ 2018-11-23
    IIF 4 - Director → ME
  • 21
    icon of address Unit A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-03-25 ~ 2019-01-31
    IIF 2 - Director → ME
    icon of calendar 2015-03-25 ~ 2019-01-31
    IIF 42 - Secretary → ME
  • 22
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-08-02 ~ 2019-02-22
    IIF 46 - Secretary → ME
  • 23
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-02-10 ~ 2011-09-01
    IIF 41 - Secretary → ME
  • 24
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-10-20 ~ 2014-02-06
    IIF 48 - Secretary → ME
  • 25
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-03-28 ~ 2018-11-05
    IIF 8 - Director → ME
  • 26
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-09-11 ~ 2021-01-21
    IIF 6 - Director → ME
  • 27
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-02-10 ~ 2010-07-05
    IIF 39 - Secretary → ME
  • 28
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-05-06 ~ 2018-08-06
    IIF 18 - Director → ME
  • 29
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-05-06 ~ 2018-08-06
    IIF 10 - Director → ME
  • 30
    icon of address 9 Goulton Crescent, Desford, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    7,945 GBP2024-04-30
    Officer
    icon of calendar 2010-04-01 ~ 2012-03-01
    IIF 40 - Secretary → ME
  • 31
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-06-12 ~ 2012-05-11
    IIF 49 - Secretary → ME
  • 32
    icon of address Persimmon House Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-01-02 ~ 2019-02-22
    IIF 27 - Director → ME
  • 33
    icon of address Unit 8, The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-06-24 ~ 2018-05-02
    IIF 3 - Director → ME
    icon of calendar 2014-06-24 ~ 2018-05-02
    IIF 44 - Secretary → ME
  • 34
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-05-06 ~ 2017-04-04
    IIF 24 - Director → ME
  • 35
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-02-10 ~ 2009-03-26
    IIF 38 - Secretary → ME
  • 36
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-05-06 ~ 2016-08-22
    IIF 23 - Director → ME
  • 37
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-11-04 ~ 2019-01-31
    IIF 1 - Director → ME
    icon of calendar 2014-11-04 ~ 2019-01-31
    IIF 43 - Secretary → ME
  • 38
    icon of address 294 Banbury Rd Banbury Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-03-08 ~ 2011-01-06
    IIF 45 - Secretary → ME
  • 39
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2014-04-06 ~ 2018-10-10
    IIF 14 - Director → ME
  • 40
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-12-11 ~ 2018-10-10
    IIF 9 - Director → ME
  • 41
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-18 ~ 2012-04-16
    IIF 47 - Secretary → ME
  • 42
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-09-11 ~ 2024-02-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-01
    IIF 35 - Has significant influence or control OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 43
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-06 ~ 2019-01-15
    IIF 7 - Director → ME
    icon of calendar 2017-09-06 ~ 2019-01-15
    IIF 51 - Secretary → ME
  • 44
    icon of address Six Olton Bridge 245 Warwick Road, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    1,264 GBP2024-12-31
    Officer
    icon of calendar 2009-02-10 ~ 2009-11-05
    IIF 30 - Secretary → 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.