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

Crisford, Neal David

    Related profiles found in government register
  • Crisford, Neal David
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex Office, Water Vole Way, Doncaster, South Yorkshire, DN4 5JP, England

      IIF 1
    • icon of address Apex Office, Water Vole Way, Doncaster, South Yorkshire, DN4 5JP, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Apex Offices, Water Vole Way, Doncaster, DN4 5JP, England

      IIF 8
    • icon of address Orchard House, Back Lane, Misson, Doncaster, DN10 6DT

      IIF 9
  • Crisford, Neal David
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Back Lane, Misson, Doncaster, DN10 6DT

      IIF 10
  • Crisford, Neal David
    British company executive born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Back Lane, Misson, Doncaster, DN10 6DT

      IIF 11
  • Crisford, Neal David
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Orgreave Drive, Sheffield, S13 9NR, England

      IIF 12
    • icon of address 36, Orgreave Drive, Sheffield, South Yorkshire, S13 9NR, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Crisford, Neal David
    British executive born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Neal David Crisford
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Queen Alexandra House, 2 Bluecoats Avenue, Hertford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-10 ~ dissolved
    IIF 21 - Director → ME
  • 2
    IMCO (202006) LIMITED - 2006-09-25
    icon of address Apex Office, Water Vole Way, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-09-22 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Apex Office, Water Vole Way, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2006-03-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    icon of address 36 Orgreave Drive, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 14 - Director → ME
  • 5
    MAC ANTS ABRASIVE SUPPLIES LIMITED - 1989-10-05
    icon of address 36 Orgreave Drive, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 15 - Director → ME
  • 6
    MURTONWISE LIMITED - 1989-03-30
    icon of address Queen Alexandra House, 2 Bluecoats Avenue, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-12 ~ dissolved
    IIF 17 - Director → ME
  • 7
    SH NEWCO LIMITED - 2002-05-03
    RICHARD LLEWELLYN BREWERY SERVICES LIMITED - 2002-03-15
    RICHARD LLEWELLYN BREWERY SERVICES LIMITED - 2004-03-08
    icon of address Apex Office, Water Vole Way, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,930,956 GBP2024-03-31
    Officer
    icon of calendar 2006-03-01 ~ now
    IIF 1 - Director → ME
  • 8
    SAMUEL HODGE HOLDINGS LIMITED - 2011-04-26
    IMCO (22006) LIMITED - 2006-03-27
    icon of address 36 Orgreave Drive, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ dissolved
    IIF 18 - Director → ME
  • 9
    SAMUEL HODGE HOLDINGS LIMITED - 2006-03-27
    icon of address Queen Alexandra House, 2 Bluecoats Avenue, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-26 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address Apex Office, Water Vole Way, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    IMCO (302010) LIMITED - 2011-04-26
    icon of address Apex Office, Water Vole Way, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,999,962 GBP2024-03-31
    Officer
    icon of calendar 2011-04-07 ~ now
    IIF 6 - Director → ME
  • 12
    SAMUEL HODGE & SONS LIMITED - 1976-12-31
    icon of address Apex Office, Water Vole Way, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,025,265 GBP2024-03-31
    Officer
    icon of calendar 2003-04-07 ~ now
    IIF 4 - Director → ME
  • 13
    icon of address Apex Office, Water Vole Way, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,786,018 GBP2024-03-31
    Officer
    icon of calendar 2003-05-30 ~ now
    IIF 2 - Director → ME
  • 14
    HODGE SEPARATORS LIMITED - 2005-03-01
    icon of address Apex Offices, Water Vole Way, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    545,438 GBP2024-03-31
    Officer
    icon of calendar 2006-03-01 ~ now
    IIF 8 - Director → ME
  • 15
    IMCO (52006) LIMITED - 2006-03-27
    icon of address Apex Office, Water Vole Way, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-03-23 ~ now
    IIF 5 - Director → ME
Ceased 12
  • 1
    VICTOR PYRATE LIMITED - 2006-03-27
    icon of address Unit 3 California Drive, Freeway Park, Castleford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2007-02-07
    IIF 19 - Director → ME
  • 2
    BRECONCHERRY STEEL LIMITED - 1990-12-12
    icon of address Westfalia House Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-03-01 ~ 2010-08-26
    IIF 16 - Director → ME
  • 3
    icon of address 36 Orgreave Drive, Sheffield, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-09-06 ~ 2022-01-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ 2021-09-24
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 36 Orgreave Drive, Sheffield
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    7,806,142 GBP2023-12-31
    Officer
    icon of calendar 1993-11-25 ~ 2021-11-22
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2018-06-25
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MAC-ANTS ABRASIVES LIMITED - 2014-10-08
    icon of address 36 Orgreave Drive, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-09-09 ~ 2022-07-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2022-07-05
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    SH NEWCO LIMITED - 2002-05-03
    RICHARD LLEWELLYN BREWERY SERVICES LIMITED - 2002-03-15
    RICHARD LLEWELLYN BREWERY SERVICES LIMITED - 2004-03-08
    icon of address Apex Office, Water Vole Way, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,930,956 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-04 ~ 2018-06-26
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    IMCO (302010) LIMITED - 2011-04-26
    icon of address Apex Office, Water Vole Way, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,999,962 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-29 ~ 2021-09-24
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SAMUEL HODGE & SONS LIMITED - 1976-12-31
    icon of address Apex Office, Water Vole Way, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,025,265 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-29 ~ 2018-06-25
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Apex Office, Water Vole Way, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,786,018 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-05 ~ 2018-06-26
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HODGE SEPARATORS LIMITED - 2005-03-01
    icon of address Apex Offices, Water Vole Way, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    545,438 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-30 ~ 2018-06-26
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    IMCO (52006) LIMITED - 2006-03-27
    icon of address Apex Office, Water Vole Way, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-04 ~ 2018-06-26
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 36 Orgreave Drive, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-06-26 ~ 2022-07-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 2018-06-26
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE

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.