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

Drysdale, Neil

    Related profiles found in government register
  • Drysdale, Neil
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 82, Suite 1, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1
    • 14 Guildgate House, High Street, Crowthorne, RG45 7FE, England

      IIF 2 IIF 3 IIF 4
    • 104, Queens Walk, Ruislip, HA4 0NS, England

      IIF 6
  • Drysdale, Neil
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Dinmor House, Poolhead Lane, Tanworth-in-arden, Solihull, B94 5ED, United Kingdom

      IIF 7
  • Drysdale, Neil
    British group chairman managing director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 776, Barking Road, London, E13 9PJ, United Kingdom

      IIF 8
  • Drysdale, Neil
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1st Fl, Thorne House, 267 High Street, Crowthorne, Berkshire, RG45 7AH, England

      IIF 9
  • Drysdale, Neil Stuart
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • St James, St. James's Place, London, SW1A 1NH, England

      IIF 10
  • Drysdale, Neil
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Guildgate House, High Street, Crowthorne, RG45 7FE, England

      IIF 11
  • Drysdale, Neil Stuart
    British

    Registered addresses and corresponding companies
    • 63 Limbrick Close, Shirley, Solihull, West Midlands, B90 2LS

      IIF 12
  • Drysdale, Neil Stuart
    British businessman born in May 1964

    Registered addresses and corresponding companies
    • 63 Limbrick Close, Shirley, Solihull, West Midlands, B90 2LS

      IIF 13
  • Drysdale, Neil Stuart
    British chairman director born in May 1964

    Registered addresses and corresponding companies
    • Norwood House, Dyke Road, Brighton, Sussex, BN1 3FE, England

      IIF 14
  • Drysdale, Neil Stuart
    British engineer born in May 1964

    Registered addresses and corresponding companies
    • Norwood House, Dyke Road, Brighton, East Sussex, BN1 3FE

      IIF 15
  • Drysdale Drysdale
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Thorne House, 267a High Street, Crowthorne, RG45 7AH, England

      IIF 16
  • Mr Neil Drysdale
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Neil Drysdale
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Thorne House, 267a High Street, Crowthorne, RG45 7AH, England

      IIF 21
  • Drysdale, Drysdale
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 22
  • Drysdale, Neil Stuart
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 23
    • 1st Fl, Thorne House, 267 High Street, Crowthorne, Berkshire, RG45 7AH, England

      IIF 24 IIF 25
    • Thorne House, 267 High Street, Crowthorne, RG45 7AH, England

      IIF 26
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 27
  • Drysdale, Neil Stuart
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thorne House, 1st Floor, Thorne House, 267 High Street, Crowthorne, Berkshire, RG45 7AH, England

      IIF 28
  • Drysdale, Neil Stuart
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 29 IIF 30 IIF 31
  • Drysdale, Neil Stuart
    British director & chairman born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thorne House, 267 High Street, Crowthorne, RG45 7AH, England

      IIF 32
  • Drysdale, Neil Stuart
    British group ceo born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 33
  • Stuart-drysdale, Neil
    British engineer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Rd Floor, 33 Bury Street, St James's, London, SW1Y 6AX, United Kingdom

      IIF 34
  • Mr Neil Stuart Drysdale
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 28, Jefferson Close, Ealing, W13 9XJ, United Kingdom

      IIF 35
    • 28, Jefferson Close, London, W13 9XJ, United Kingdom

      IIF 36 IIF 37
    • 54, Langham Gardens, London, W13 8PZ, England

      IIF 38
    • 776, Barking Road, London, E13 9PJ, United Kingdom

      IIF 39
  • Mr Neil Drysdale
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Guildgate House, High Street, Crowthorne, RG45 7FE, England

      IIF 40 IIF 41
  • Stuart Drysdale, Neil

    Registered addresses and corresponding companies
    • 54, Langham Gardens, London, W13 8PZ, England

      IIF 42
  • Mr Neil Drysdale
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Jefferson Close, London, United Kingdom

      IIF 43
  • Mr Neil Stuart Drysdale
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 44
    • Thorne House, 1st Floor, Thorne House, 267 High Street, Crowthorne, Berkshire, RG45 7AH, England

      IIF 45
    • Thorne House, 267 High Street, Crowthorne, RG45 7AH, England

      IIF 46 IIF 47
    • 54, Langham Gardens, Ealing, London, W13 8PZ, England

      IIF 48
    • 54, Langham Gardens, London, W13 8PZ, England

      IIF 49
    • 54, Langham Gardens, London, W13 8PZ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 6
  • 1
    14 Guildgate House High Street, Crowthorne, England
    Active Corporate (1 parent)
    Officer
    2023-10-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 2
    SUNSHINE DIGITAL MARKETING LTD - 2023-03-14
    SOLAR ENVIRO LIMITED - 2015-01-27
    14 Guildgate House High Street, Crowthorne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,473 GBP2024-05-31
    Officer
    2023-02-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    14 Guildgate House High Street, Crowthorne, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,001 GBP2024-05-31
    Officer
    2015-06-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    104 Queens Walk, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,056 GBP2024-05-31
    Officer
    2024-07-20 ~ now
    IIF 6 - Director → ME
  • 5
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-31 ~ now
    IIF 27 - Director → ME
  • 6
    360 IVR NATION LIMITED - 2023-03-14
    14 Guildgate House High Street, Crowthorne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2015-06-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2018-05-01 ~ 2023-08-14
    IIF 23 - Director → ME
    Person with significant control
    2018-05-01 ~ 2023-06-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    17 Highfield Road, Edgbaston, Birmingham
    Liquidation Corporate
    Officer
    ~ 1992-04-24
    IIF 13 - Director → ME
    ~ 1992-04-24
    IIF 12 - Secretary → ME
  • 3
    SUNSHINE DIGITAL MARKETING LTD - 2023-03-14
    SOLAR ENVIRO LIMITED - 2015-01-27
    14 Guildgate House High Street, Crowthorne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,473 GBP2024-05-31
    Officer
    2014-02-01 ~ 2017-01-01
    IIF 10 - Director → ME
    Person with significant control
    2023-03-10 ~ 2023-10-17
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate
    Equity (Company account)
    181,871 GBP2022-12-31
    Officer
    2020-04-27 ~ 2023-08-16
    IIF 31 - Director → ME
    Person with significant control
    2020-04-27 ~ 2021-05-28
    IIF 50 - Ownership of shares – 75% or more OE
  • 5
    82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,653,836 GBP2022-12-31
    Officer
    2020-04-28 ~ 2023-08-15
    IIF 30 - Director → ME
    Person with significant control
    2023-03-10 ~ 2023-06-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    2020-04-28 ~ 2023-02-01
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    14 Guildgate House High Street, Crowthorne, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,001 GBP2024-05-31
    Officer
    2015-06-08 ~ 2024-08-31
    IIF 42 - Secretary → ME
    Person with significant control
    2021-05-07 ~ 2021-05-28
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    2016-06-08 ~ 2021-05-03
    IIF 38 - Ownership of shares – 75% or more OE
  • 7
    VAS ENGINEERING LIMITED - 2022-06-29
    Unit 3 Bath Road, Bridgwater, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -48,612 GBP2021-12-31
    Officer
    2021-11-08 ~ 2022-04-05
    IIF 28 - Director → ME
    Person with significant control
    2021-11-08 ~ 2022-01-01
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
  • 8
    VAS ENGINEERING SERVICES LTD - 2023-02-17
    82 Suite 1, James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,339.05 GBP2022-12-31
    Officer
    2022-01-12 ~ 2022-04-05
    IIF 25 - Director → ME
    2023-02-01 ~ 2023-08-17
    IIF 1 - Director → ME
    2022-04-05 ~ 2022-11-01
    IIF 9 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    2023-03-10 ~ 2023-06-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2017-05-13 ~ 2022-04-05
    IIF 32 - Director → ME
    2022-04-05 ~ 2023-06-17
    IIF 33 - Director → ME
    Person with significant control
    2022-06-29 ~ 2023-03-10
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-05-13 ~ 2018-05-01
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    2019-06-01 ~ 2021-05-28
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 10
    104 Queens Walk, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,056 GBP2024-05-31
    Officer
    2022-06-13 ~ 2023-06-25
    IIF 29 - Director → ME
    Person with significant control
    2022-06-13 ~ 2023-06-25
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 11
    15 Prospect Place, Wapping Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-28 ~ 2014-03-24
    IIF 7 - Director → ME
  • 12
    NOCHD TECHNOLOGIES LIMITED - 2017-11-24
    776 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-28 ~ 2017-11-01
    IIF 8 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-11-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 13
    360 IVR NATION LIMITED - 2023-03-14
    14 Guildgate House High Street, Crowthorne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    2016-06-01 ~ 2018-06-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    14 Guildgate House High Street, Crowthorne, England
    Active Corporate
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    2025-02-27 ~ 2025-04-14
    IIF 5 - Director → ME
    2017-11-24 ~ 2022-04-05
    IIF 26 - Director → ME
    2022-04-05 ~ 2024-03-20
    IIF 22 - Director → ME
    Person with significant control
    2023-03-10 ~ 2025-04-14
    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
    2017-11-24 ~ 2021-05-28
    IIF 37 - Has significant influence or control OE
  • 15
    Norwood House, Dyke Road, Brighton, East Sussex
    Dissolved Corporate
    Officer
    2012-06-11 ~ 2013-10-23
    IIF 15 - Director → ME
    2012-06-01 ~ 2012-06-11
    IIF 34 - Director → ME
  • 16
    Norwood House, Dyke Road, Brighton, Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-13 ~ 2013-07-20
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.