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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Drysdale, Drysdale

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

    Resident in England

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

      IIF 1
    • 82, Suite 1, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 2
    • 14 Guildgate House, High Street, Crowthorne, RG45 7FE, England

      IIF 3
  • Drysdale, Neil
    British born in May 1964

    Resident in England

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

      IIF 4
    • 14 Guildgate House, High Street, Crowthorne, RG45 7FE, England

      IIF 5 IIF 6 IIF 7
    • 104, Queens Walk, Ruislip, HA4 0NS, England

      IIF 10
  • 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 11
  • 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 12
  • 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 13
  • Drysdale Drysdale
    British born in May 1964

    Resident in England

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

    Resident in England

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

      IIF 18
    • 14 Guildgate House, High Street, Crowthorne, RG45 7FE, England

      IIF 19
  • Neil Drysdale
    British born in May 1964

    Resident in England

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

      IIF 20
  • 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 21
  • 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 22
  • Mr 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 23
  • 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 24
    • 28, Jefferson Close, London, W13 9XJ, United Kingdom

      IIF 25 IIF 26
    • 54, Langham Gardens, London, W13 8PZ, England

      IIF 27
    • 776, Barking Road, London, E13 9PJ, United Kingdom

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

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

      IIF 29
  • 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 30
  • Drysdale, Neil Stuart
    British engineer born in May 1964

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

      IIF 31
  • 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 32
  • Drysdale, Neil Stuart
    British

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

      IIF 33
  • 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 34
  • 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 35 IIF 36 IIF 37
    • 1st Fl, Thorne House, 267 High Street, Crowthorne, Berkshire, RG45 7AH, England

      IIF 39 IIF 40
    • Thorne House, 267 High Street, Crowthorne, RG45 7AH, England

      IIF 41
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 42
  • 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 43
  • 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 44
  • 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 45
  • Mr Neil Drysdale
    British born in May 1965

    Resident in United Kingdom

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

      IIF 46
  • 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 47
    • Thorne House, 1st Floor, Thorne House, 267 High Street, Crowthorne, Berkshire, RG45 7AH, England

      IIF 48
    • Thorne House, 267 High Street, Crowthorne, RG45 7AH, England

      IIF 49 IIF 50
    • 54, Langham Gardens, Ealing, London, W13 8PZ, England

      IIF 51
    • 54, Langham Gardens, London, W13 8PZ, England

      IIF 52
    • 54, Langham Gardens, London, W13 8PZ, United Kingdom

      IIF 53
  • 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 54
  • Stuart Drysdale, Neil

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

      IIF 55
child relation
Offspring entities and appointments 18
  • 1
    CHRISTIE KINGE ASSOCIATES LIMITED
    07481416
    82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2026-03-04 ~ now
    IIF 4 - Director → ME
    2018-05-01 ~ 2023-08-14
    IIF 36 - Director → ME
    Person with significant control
    2026-03-04 ~ now
    IIF 18 - Has significant influence or control OE
    2018-05-01 ~ 2023-06-01
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CHRISTIE KINGE GROUP LTD
    15219639
    14 Guildgate House High Street, Crowthorne, England
    Active Corporate (1 parent)
    Officer
    2023-10-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 3
    CONSTRUCTION DESIGN MANAGEMENT LIMITED
    02542227
    17 Highfield Road, Edgbaston, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    (before 1991-09-24) ~ 1992-04-24
    IIF 29 - Director → ME
    (before 1991-09-24) ~ 1992-04-24
    IIF 33 - Secretary → ME
  • 4
    DOCHANI LTD
    - now 08369662
    SUNSHINE DIGITAL MARKETING LTD
    - 2023-03-14 08369662
    SOLAR ENVIRO LIMITED
    - 2015-01-27 08369662 08368015
    14 Guildgate House High Street, Crowthorne, England
    Active Corporate (8 parents)
    Officer
    2023-02-01 ~ 2025-05-25
    IIF 7 - Director → ME
    2025-05-25 ~ now
    IIF 8 - Director → ME
    2014-02-01 ~ 2017-01-01
    IIF 21 - Director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 19 - Has significant influence or control OE
    2023-03-10 ~ 2023-10-17
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DOUBLE D MANUFACTURING LTD
    12572272
    82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    2020-04-27 ~ 2023-08-16
    IIF 38 - Director → ME
    Person with significant control
    2020-04-27 ~ 2021-05-28
    IIF 53 - Ownership of shares – 75% or more OE
  • 6
    DOUBLE D TECHNOLOGIES LIMITED
    12575280
    82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Officer
    2020-04-28 ~ 2023-08-15
    IIF 37 - Director → ME
    Person with significant control
    2023-03-10 ~ 2023-06-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    2020-04-28 ~ 2023-02-01
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 7
    DREAMSPACE MEDIA LTD
    09627450
    14 Guildgate House High Street, Crowthorne, England
    Active Corporate (5 parents)
    Officer
    2015-06-08 ~ now
    IIF 6 - Director → ME
    2015-06-08 ~ 2024-08-31
    IIF 55 - Secretary → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    2016-06-08 ~ 2021-05-03
    IIF 27 - Ownership of shares – 75% or more OE
    2021-05-07 ~ 2021-05-28
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 8
    ENGINEERING NO7 LTD - now
    VAS ENGINEERING LIMITED
    - 2022-06-29 03091574 13844661
    Unit 3 Bath Road, Bridgwater, England
    Liquidation Corporate (10 parents)
    Officer
    2021-11-08 ~ 2022-04-05
    IIF 43 - Director → ME
    Person with significant control
    2021-11-08 ~ 2022-01-01
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
  • 9
    H2OPE ENGINEERING SERVICES LTD
    - now 13844661
    VAS ENGINEERING SERVICES LTD
    - 2023-02-17 13844661 03091574
    82 Suite 1, James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (5 parents)
    Officer
    2022-04-05 ~ 2022-11-01
    IIF 39 - Director → ME
    2023-02-01 ~ 2023-08-17
    IIF 2 - Director → ME
    2022-01-12 ~ 2022-04-05
    IIF 40 - Director → ME
    2022-04-05 ~ 2022-11-01
    IIF 13 - Director → ME
    Person with significant control
    2023-03-10 ~ 2023-06-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HYDROGEN ENGERGY & POWER LTD
    10769828 14169992
    82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (10 parents, 3 offsprings)
    Officer
    2022-04-05 ~ 2023-06-17
    IIF 45 - Director → ME
    2017-05-13 ~ 2022-04-05
    IIF 44 - Director → ME
    Person with significant control
    2022-06-29 ~ 2023-03-10
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-05-13 ~ 2018-05-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    2019-06-01 ~ 2021-05-28
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 11
    HYDROGEN POWER & ENERGY LTD
    14169992 10769828
    104 Queens Walk, Ruislip, England
    Active Corporate (2 parents)
    Officer
    2024-07-20 ~ 2025-05-31
    IIF 10 - Director → ME
    2022-06-13 ~ 2023-06-25
    IIF 35 - Director → ME
    Person with significant control
    2022-06-13 ~ 2023-06-25
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 12
    LEAN INCEPTION CAPITAL LIMITED
    08794562
    15 Prospect Place, Wapping Wall, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-11-28 ~ 2014-03-24
    IIF 11 - Director → ME
  • 13
    LI-CHONG TECHNOLOGIES LIMITED - now
    NOCHD TECHNOLOGIES LIMITED
    - 2017-11-24 08603473
    776 Barking Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2013-11-28 ~ 2017-11-01
    IIF 12 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-11-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 14
    MAXAVION LTD
    16618511
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-31 ~ now
    IIF 42 - Director → ME
  • 15
    NATURAL & PURE LTD
    - now 09617647
    360 IVR NATION LIMITED
    - 2023-03-14 09617647
    14 Guildgate House High Street, Crowthorne, England
    Active Corporate (5 parents)
    Officer
    2015-06-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-06-01 ~ 2018-06-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    2023-03-10 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    NOCHD LIMITED
    11080850 08092097
    14 Guildgate House High Street, Crowthorne, England
    Active Corporate (5 parents)
    Officer
    2025-05-25 ~ now
    IIF 3 - Director → ME
    2022-04-05 ~ 2024-03-20
    IIF 1 - Director → ME
    2025-02-27 ~ 2025-04-14
    IIF 9 - Director → ME
    2017-11-24 ~ 2022-04-05
    IIF 41 - Director → ME
    Person with significant control
    2017-11-24 ~ 2021-05-28
    IIF 26 - Has significant influence or control OE
    2023-03-10 ~ 2025-04-14
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-05-25 ~ now
    IIF 20 - Has significant influence or control OE
  • 17
    NOCHD PLC
    08092097 11080850
    Norwood House, Dyke Road, Brighton, East Sussex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-06-01 ~ 2012-06-11
    IIF 54 - Director → ME
    2012-06-11 ~ 2013-10-23
    IIF 31 - Director → ME
  • 18
    RVUM LIMITED
    08605820
    Norwood House, Dyke Road, Brighton, Sussex, England
    Dissolved Corporate (5 parents)
    Officer
    2013-07-13 ~ 2013-07-20
    IIF 30 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.