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

Neale, Charles Christopher Anthony

    Related profiles found in government register
  • Neale, Charles Christopher Anthony
    British chartered accountant born in April 1959

    Registered addresses and corresponding companies
  • Neale, Charles Christopher Anthony
    British company director born in April 1959

    Registered addresses and corresponding companies
    • 62 Scarsdale Villas, London, W8 6PP

      IIF 8
  • Neale, Charles Christopher Anthony
    British corporate finance born in April 1959

    Registered addresses and corresponding companies
    • 62 Scarsdale Villas, London, W8 6PP

      IIF 9
  • Neale, Charles Christopher Anthony
    British finance director born in April 1959

    Registered addresses and corresponding companies
    • Willow Grange Willow Grange, Church Road, Watford, WD1 3QA

      IIF 10
  • Neale, Charles Christopher Anthony
    British accountant born in April 1959

    Resident in Uk

    Registered addresses and corresponding companies
  • Neale, Charles Christopher Anthony
    British company director born in April 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • 10, Hollywood Road, London, SW10 9HY, United Kingdom

      IIF 15
  • Neale, Charles Christopher Anthony
    British finance director born in April 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • 11 Chipstead Street, London, SW6 3SR

      IIF 16
  • Neale, Charles Christopher Anthony
    British

    Registered addresses and corresponding companies
    • 11 Chipstead Street, London, SW6 3SR

      IIF 17
  • Neale, Christopher Charles Anthony
    United Kingdom chartered accountant born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 11, Chipstead Street, London, SW6 3SR, United Kingdom

      IIF 18
  • Neale, Christopher Charles Anthony
    United Kingdom finance director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 39, Spencer Avenue, London, N13 4TS, England

      IIF 19
  • Mr Christopher Charles Anthony Neale
    United Kingdom born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 28 Church Road, Stanmore, Middlesex, Church Road, Stanmore, HA7 4XR, England

      IIF 20
child relation
Offspring entities and appointments
Active 2
  • 1
    POD ACADEMY LIMITED - 2012-08-14
    39 Spencer Avenue, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    4,811 GBP2023-03-31
    Officer
    2012-07-01 ~ dissolved
    IIF 19 - director → ME
  • 2
    28 Church Road, Stanmore, Middlesex, Church Road, Stanmore, England
    Corporate (2 parents)
    Equity (Company account)
    -1,282 GBP2023-05-31
    Officer
    2011-05-16 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-05-16 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    C/o Urang Property Management Ltd, 196 New Kings Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2010-05-05 ~ 2014-07-02
    IIF 15 - director → ME
  • 2
    SAGEHOLD LIMITED - 1988-08-03
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved corporate (3 parents)
    Officer
    1992-12-18 ~ 1994-01-31
    IIF 7 - director → ME
  • 3
    BETTERCARE U.K. LIMITED - 2005-11-15
    EXTENDICARE (UK) LIMITED - 2000-03-13
    INTERNATIONAL CARE SERVICES LIMITED - 1994-11-16
    SWIFT 349 LIMITED - 1985-11-22
    C/o Teneo Restructuring Limited, 156 Great Charles Street Quuensway, Birmingham, West Midlands
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    ~ 1993-09-30
    IIF 5 - director → ME
  • 4
    BETTERCARE CHERRY TREE HOMES LIMITED - 2005-11-15
    CHERRY TREE HOMES LIMITED - 2000-03-28
    CHERRY TREES (ROCKLEY DENE) LIMITED - 1992-04-28
    Norcliffe House, Station Road, Wilmslow
    Corporate (4 parents)
    Officer
    1993-09-14 ~ 1993-09-30
    IIF 9 - director → ME
  • 5
    BETTERCARE NURSING HOME ESTATES LIMITED - 2005-11-17
    NURSING HOME ESTATES LIMITED - 2000-03-28
    Norcliffe House, Station Road, Wilmslow
    Dissolved corporate (4 parents)
    Officer
    ~ 1993-09-30
    IIF 1 - director → ME
  • 6
    BETTERCARE NWMC HOUSING LIMITED - 2005-11-15
    NORTH WALES MEDICAL CENTRE (RETIREMENT HOUSING) MANAGEMENT COMPANY LIMITED - 2000-03-13
    BRACEDEAN LIMITED - 1985-02-21
    3 Queen Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,814 GBP2019-03-31
    Officer
    ~ 1993-09-30
    IIF 6 - director → ME
  • 7
    BETTERCARE NWMC LIMITED - 2005-11-15
    NORTH WALES MEDICAL CENTRE (LLANDUDNO) LIMITED - 2000-03-13
    SILVERPAY LIMITED - 1988-06-22
    Norcliffe House, Station Road, Wilmslow
    Dissolved corporate (4 parents)
    Officer
    ~ 1993-09-30
    IIF 3 - director → ME
  • 8
    GREAT WESTERN ESTATE AGENTS LIMITED - 1993-06-02
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Corporate (4 parents, 9 offsprings)
    Officer
    2001-06-18 ~ 2002-03-21
    IIF 12 - director → ME
  • 9
    CASHCOIL LIMITED - 1996-06-24
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2001-06-18 ~ 2002-03-21
    IIF 11 - director → ME
  • 10
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (5 parents)
    Officer
    2001-10-26 ~ 2002-04-22
    IIF 17 - secretary → ME
  • 11
    DE FACTO 743 LIMITED - 1999-01-28
    One, Glass Wharf, Bristol
    Dissolved corporate (3 parents)
    Officer
    2001-06-18 ~ 2002-03-21
    IIF 14 - director → ME
  • 12
    MISSIONLIGHT LIMITED - 1997-07-23
    C/o Johnston Carmichael, 227 West George Street, Glasgow
    Corporate (5 parents)
    Officer
    1999-12-20 ~ 2000-07-31
    IIF 16 - director → ME
  • 13
    SKILLION SELF STORAGE LIMITED - 1992-07-17
    SKILLION WAREHOUSE LIMITED - 1989-02-17
    SKILLION STOREHOUSES LIMITED - 1987-01-12
    Sovereign House 1 Albert Place, Finchley, London
    Dissolved corporate (6 parents)
    Officer
    ~ 1993-01-27
    IIF 4 - director → ME
  • 14
    SPORTS-DROME LIMITED - 1980-12-31
    243 Knightsbridge, London
    Dissolved corporate (3 parents)
    Officer
    1993-06-18 ~ 1994-01-31
    IIF 2 - director → ME
  • 15
    PROFILESTAND LIMITED - 1987-12-29
    Two Snowhill, Snow Hill, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1993-10-07 ~ 1994-01-31
    IIF 8 - director → ME
  • 16
    CLUTTONS LONDON RESIDENTIAL AGENCY LIMITED - 1996-04-22
    DE FACTO 248 LIMITED - 1992-06-22
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2001-06-18 ~ 2002-03-21
    IIF 13 - director → ME
  • 17
    National Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire, England
    Corporate (3 parents)
    Officer
    1999-03-03 ~ 1999-03-03
    IIF 10 - director → 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.