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

Jolley, Neil Martin

    Related profiles found in government register
  • Jolley, Neil Martin
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 1
  • Jolley, Neil Martin
    British accountant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 2 IIF 3 IIF 4
  • Jolley, Neil Martin
    British accoutant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 5
  • Jolley, Neil Martin
    British finance director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7 Malthouse, The Stocks, Cosgrove, Milton Keynes, MK19 7JU, England

      IIF 6 IIF 7
  • Jolley, Neil Martin
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Garamonde Drive, Wymbush, Milton Keynes, MK8 8DD, England

      IIF 8
    • icon of address 51 Caxton Court, Garamonde Drive, Wymbush, Milton Keynes, Buckinghamshire, MK8 8DD, United Kingdom

      IIF 9
    • icon of address 51, Garamonde Drive, Wymbush, Milton Keynes, MK8 8DD, England

      IIF 10
  • Jolley, Neil Martin
    British accountant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Caxton Court, Garamonde Drive, Wymbush, Milton Keynes, Buckinghamshire, MK8 8DD, United Kingdom

      IIF 11
  • Mr Neil Martin Jolley
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, Malt House, Cosgrove, MK19 7JU, United Kingdom

      IIF 12
  • Mr Neil Martin Jolley
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Caxton Court, Garamonde Drive, Milton Keynes, MK8 8DD, United Kingdom

      IIF 13
    • icon of address 51 Caxton Court, Garamonde Drive, Wymbush, Milton Keynes, MK8 8DD, United Kingdom

      IIF 14
  • Jolley, Neil Martin

    Registered addresses and corresponding companies
    • icon of address 43, Garamonde Drive, Wymbush, Milton Keynes, MK8 8DD, England

      IIF 15
  • Jolley, Neil

    Registered addresses and corresponding companies
    • icon of address 51 Caxton Court, Garamonde Drive, Wymbush, Milton Keynes, Buckinghamshire, MK8 8DD, United Kingdom

      IIF 16 IIF 17
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 43 Garamonde Drive, Wymbush, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    71,020 GBP2024-12-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 8 - Director → ME
    icon of calendar 2020-01-24 ~ now
    IIF 15 - Secretary → ME
  • 2
    icon of address 51 Caxton Court Garamonde Drive, Wymbush, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 9 - Director → ME
    icon of calendar 2022-05-18 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    NMJ FINANCIAL LIMITED - 2023-05-08
    icon of address 51 Garamonde Drive, Wymbush, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,259 GBP2024-09-30
    Officer
    icon of calendar 2016-09-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    NUSING MANUFACTURING (UK) LIMITED - 2012-02-13
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-10-19 ~ 2016-09-01
    IIF 5 - Director → ME
  • 2
    ACCORDIAL SERVICING LIMITED - 2016-04-28
    icon of address 35 Watford Metro Centre, Tolpits Lane, Watford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-26 ~ 2016-09-01
    IIF 6 - Director → ME
  • 3
    icon of address 35 Watford Metro Centre, Tolpits Lane, Watford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-26 ~ 2016-09-01
    IIF 7 - Director → ME
  • 4
    ALCO SYSTEMS LIMITED - 1999-07-01
    ALCO WALL SYSTEMS LIMITED - 2013-01-16
    MERTONDALE LIMITED - 1988-12-15
    ALCO BELDAN LIMITED - 2010-12-21
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2016-09-01
    IIF 1 - Director → ME
  • 5
    ACCORDIAL GROUP HOLDINGS LIMITED - 2017-09-28
    icon of address Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2010-09-01 ~ 2016-09-01
    IIF 2 - Director → ME
  • 6
    BRICKSTART LIMITED - 1998-05-12
    EKS FABRICATORS LIMITED - 2000-08-10
    E.K.S. LTD - 2010-12-21
    icon of address Sycamore House, 1 Woodside Road, Amersham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,310,695 GBP2025-03-31
    Officer
    icon of calendar 2007-11-01 ~ 2016-09-01
    IIF 4 - Director → ME
  • 7
    JS CATERING SOLUTIONS LIMITED - 2021-04-19
    icon of address 7 Russell Court Black Boy Wood, Bricket Wood, St. Albans, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,654 GBP2024-03-31
    Officer
    icon of calendar 2020-07-24 ~ 2021-11-30
    IIF 11 - Director → ME
    icon of calendar 2020-07-24 ~ 2021-11-30
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ 2021-05-05
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ACCORDIAL (UK) LIMITED - 1999-07-27
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    26 GBP2019-12-31
    Officer
    icon of calendar 2007-11-01 ~ 2016-09-01
    IIF 3 - 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.