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 Duncan Edward Nealon

    Related profiles found in government register
  • Mr Duncan Edward Nealon
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squirrels Leap, 9 Greenhill Farm, Bishops Itchington, Warwickshire, CV47 2SS, England

      IIF 1
    • icon of address Unit 2, Farmer Ward Road, Kenilworth, Warwickshire, CV8 2DH, United Kingdom

      IIF 2
    • icon of address 9 Greenhill Farm, Bishops Itchington, Southam, CV47 2SS, England

      IIF 3 IIF 4
  • Mr Duncan Nealon
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5 Corum 2, Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, England

      IIF 5
    • icon of address Unit 3 Pegasus House, Pegasus Court, Tachbrook Park, Warwick, CV34 6LW, England

      IIF 6
  • Nealon, Duncan Edward
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Greenhill Farm, Bishops Itchington, Southam, CV47 2SS, England

      IIF 7 IIF 8
    • icon of address Squirrels Leap, 9 Greenhill Farm, Bishops Itchington, Southam, Warwickshire, CV47 2SS, England

      IIF 9
    • icon of address 3 & 4 Pegasus House, Pegasus Court, Olympus Avenue, Warwick, CV34 6LW, England

      IIF 10
  • Nealon, Duncan Edward
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squirrels Leap, 9 Greenhill Farm, Bishops Itchington, Warwickshire, CV47 2SS, England

      IIF 11
    • icon of address 125-131, New Union Street, Coventry, CV1 2NT, England

      IIF 12
    • icon of address Bendigo Mitchell, Farmer Ward Road, Kenilworth, CV8 2DH, England

      IIF 13
  • Nealon, Duncan Edward
    British managing director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34b, Kingfisher Court, Newbury, Berkshire, RG14 5SJ

      IIF 14
  • Mr Duncan Nealon
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Shrubbery Avenue, Worcester, WR1 1QP, United Kingdom

      IIF 15
  • Nealon, Duncan
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Pegasus House, Pegasus Court, Tachbrook Park, Warwick, CV34 6LW, England

      IIF 16
  • Nealon, Duncan Edward
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Banana Moon Harbury, Ivy Lane, Harbury, Leamington Spa, Warwickshire, CV33 9HN

      IIF 17
  • Nealon, Duncan Edward
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farmer Ward Road, Kenilworth, Warwickshire, CV8 2DH

      IIF 18 IIF 19
    • icon of address 9 Greenhill Farm, Bishops Itchington, Southam, CV47 2SS, United Kingdom

      IIF 20
  • Nealon, Duncan Edward
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5 Corum 2, Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, England

      IIF 21
  • Nealon, Duncan Edward
    British marketing director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-7, High Street, Sunninghill, Ascot, Berkshire, SL5 9NQ, United Kingdom

      IIF 22
  • Nealon, Duncan
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Shrubbery Avenue, Worcester, WR1 1QP, United Kingdom

      IIF 23
  • Nealon, Duncan Edward

    Registered addresses and corresponding companies
    • icon of address Bendigo Mitchell, Farmer Ward Road, Kenilworth, CV8 2DH, England

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Bendigo Mitchell, Farmer Ward Road, Kenilworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2013-01-21 ~ dissolved
    IIF 24 - Secretary → ME
  • 2
    icon of address 9 Greenhill Farm, Bishops Itchington, Southam, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,197 GBP2024-11-30
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 57 Shrubbery Avenue, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ 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
  • 4
    OGDON REEDS LIMITED - 1988-07-27
    icon of address Nelson House 2, Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    550 GBP2025-04-30
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Banana Moon Harbury Ivy Lane, Harbury, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    29,006 GBP2024-12-31
    Officer
    icon of calendar 2013-03-14 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address 9 Greenhill Farm, Bishops Itchington, Southam, England
    Active Corporate (2 parents)
    Equity (Company account)
    81,299 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 3 Pegasus House Pegasus Court, Tachbrook Park, Warwick, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 & 4 Pegasus House Pegasus Court, Olympus Avenue, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    238,516 GBP2024-12-31
    Officer
    icon of calendar 2009-12-21 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address Suite 5 Corum 2 Corum Office Park, Crown Way, Warmley, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,753 GBP2023-09-30
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 125-131 New Union Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,650 GBP2025-02-28
    Officer
    icon of calendar 2017-01-09 ~ 2024-02-13
    IIF 12 - Director → ME
  • 2
    LANEON HOLDINGS LIMITED - 2008-03-11
    icon of address Unit 15 - 16 Gainsborough Close, Long Eaton, Nottingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,001 GBP2021-12-31
    Officer
    icon of calendar 2010-11-30 ~ 2017-10-17
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-17
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Unit 15 - 16 Gainsborough Close, Long Eaton, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    626,074 GBP2021-12-31
    Officer
    icon of calendar 2010-11-30 ~ 2017-10-17
    IIF 18 - Director → ME
  • 4
    icon of address Squirrels Leap 9 Greenhill Farm, Bishops Itchington, Southam, Warwickshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    96,768 GBP2024-12-31
    Officer
    icon of calendar 2013-03-13 ~ 2023-05-25
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-25
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Pheasant Oak Farm Hob Lane, Balsall Common, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2022-04-28 ~ 2023-04-25
    IIF 20 - Director → ME
  • 6
    FORK TRUCK HIRE ASSOCIATION LIMITED (THE) - 1996-01-03
    THE FORK TRUCK ASSOCIATION LTD - 2001-11-05
    icon of address 34b Kingfisher Court, Newbury, Berkshire
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    7,316 GBP2024-12-31
    Officer
    icon of calendar 2014-10-15 ~ 2022-08-09
    IIF 14 - Director → ME
  • 7
    icon of address 34b Kingfisher Court, Newbury, England
    Active Corporate (14 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,870,975 GBP2024-12-31
    Officer
    icon of calendar 2021-01-01 ~ 2022-08-09
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.