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 Neal Anthony Beagles

    Related profiles found in government register
  • Mr Neal Anthony Beagles
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5, Lancaster Court, Coronation Road, High Wycombe, HP12 3TD, United Kingdom

      IIF 1
    • Tamarisk Lodge, Newlands Drive, Maidenhead, SL6 4LL, England

      IIF 2
    • Lacemaker House, 5-7 Chapel Street, Marlow, Buckinghamshire, SL7 3HN, England

      IIF 3
    • Unit P Rose Business Estate, Marlow Bottom Road, Marlow Bottom, SL7 3ND, England

      IIF 4 IIF 5
  • Neal Anthony Beagles
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit P, Rose Business Estate, Marlow Bottom Road, Marlow Bottom, SL7 3ND, England

      IIF 6
  • Beagles, Neal Anthony
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5, Lancaster Court, Coronation Road, High Wycombe, HP12 3TD, United Kingdom

      IIF 7
    • Lacemaker House, 5-7 Chapel Street, Marlow, Buckinghamshire, SL7 3HN, England

      IIF 8
  • Beagles, Neal Anthony
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Market Hill, Calne, Wiltshire, SN11 0BT, England

      IIF 9
    • 1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL, United Kingdom

      IIF 10
    • Tamarisk Lodge, Newlands Drive, Maidenhead, SL6 4LL, England

      IIF 11
    • Unit P Rose Business Estate, Marlow Bottom Road, Marlow Bottom, SL7 3ND, England

      IIF 12 IIF 13
    • 120, Dunraven Street, Tonypandy, CF40 1AS, Wales

      IIF 14
  • Beagles, Neal Anthony
    British manager born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Teesdale House 43 Commonside, Downley, High Wycombe, Buckinghamshire, HP13 5XG

      IIF 15
  • Beagles, Neal Anthony
    British managing born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 36, Rivermead Court, Marlow Bridge Lane, Marlow, Bucks, SL7 1SJ, England

      IIF 16
  • Beagles, Neal Anthony
    British managing director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Teesdale House 43 Commonside, Downley, High Wycombe, Buckinghamshire, HP13 5XG

      IIF 17 IIF 18
  • Beagles, Neal Anthony
    British marketing born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL, United Kingdom

      IIF 19
    • 52-53 Russell Square, London, WC1B 4HP, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Beagles, Neal Anthony
    British director

    Registered addresses and corresponding companies
    • 5, Lancaster Court, Coronation Road, High Wycombe, Buckinghamshire, HP12 3TD, England

      IIF 23
child relation
Offspring entities and appointments
Active 17
  • 1
    1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2010-07-26 ~ now
    IIF 10 - director → ME
  • 2
    52-53 Russell Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-03-05 ~ dissolved
    IIF 21 - director → ME
  • 3
    1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk, United Kingdom
    Corporate (11 parents)
    Equity (Company account)
    605,864 GBP2024-05-31
    Officer
    2009-09-21 ~ now
    IIF 19 - director → ME
  • 4
    23 Castle Street, High Wycombe, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2009-04-21 ~ dissolved
    IIF 18 - director → ME
  • 5
    31 Peakirk Road, Deeping Gate, Peterborough, England
    Dissolved corporate (2 parents)
    Officer
    2009-08-24 ~ dissolved
    IIF 15 - director → ME
  • 6
    Unit P Rose Business Estate, Marlow Bottom Road, Marlow Bottom, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2019-10-24 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    31 Peakirk Road, Deeping Gate, Peterborough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-06-08 ~ dissolved
    IIF 17 - director → ME
  • 8
    Incentive House, 23 Castle Street, High Wycombe, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2007-08-21 ~ dissolved
    IIF 16 - director → ME
  • 9
    WORLD OF BRANDS LTD - 2022-09-13
    Tamarisk Lodge, Newlands Drive, Maidenhead, England
    Corporate (3 parents)
    Equity (Company account)
    -1,248 GBP2023-12-31
    Officer
    2021-01-18 ~ now
    IIF 11 - director → ME
  • 10
    120 Dunraven Street, Tonypandy, Wales
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -16,075 GBP2023-06-30
    Officer
    2021-04-22 ~ dissolved
    IIF 14 - director → ME
  • 11
    1 Market Hill, Calne, Wiltshire, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -36,228 GBP2023-07-31
    Officer
    2019-08-30 ~ dissolved
    IIF 9 - director → ME
  • 12
    5 Lancaster Court, Coronation Road, High Wycombe, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-05-05 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    52-53 Russell Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-03-05 ~ dissolved
    IIF 22 - director → ME
  • 14
    SIMPLEWATCH PROJECTS LIMITED - 1993-03-11
    52-53 Russell Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-01-19 ~ dissolved
    IIF 20 - director → ME
  • 15
    SPAMWELL LIMITED - 2001-07-09
    Unit P Rose Business Estate, Marlow Bottom Road, Marlow Bottom, England
    Corporate (2 parents)
    Equity (Company account)
    91,436 GBP2023-12-31
    Officer
    2001-06-27 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    Lacemaker House, 5-7 Chapel Street, Marlow, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    361,356 GBP2023-06-30
    Officer
    2018-06-15 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-06-15 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Unit P Rose Business Estate, Marlow Bottom Road, Marlow Bottom, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -935 GBP2023-06-30
    Person with significant control
    2022-08-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    WORLD OF BRANDS LTD - 2022-09-13
    Tamarisk Lodge, Newlands Drive, Maidenhead, England
    Corporate (3 parents)
    Equity (Company account)
    -1,248 GBP2023-12-31
    Person with significant control
    2021-01-18 ~ 2023-01-19
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    SPAMWELL LIMITED - 2001-07-09
    Unit P Rose Business Estate, Marlow Bottom Road, Marlow Bottom, England
    Corporate (2 parents)
    Equity (Company account)
    91,436 GBP2023-12-31
    Officer
    2001-06-27 ~ 2022-05-05
    IIF 23 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.