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

Mr Neil Barry Jeffery

    Related profiles found in government register
  • Mr Neil Barry Jeffery
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5a, Digby Drive, Melton Mowbray, Leicester, Leicestershire, LE13 0RQ, England

      IIF 1
    • 20 Wenlock Road, London, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 5a, Digby Drive, Melton Mowbray, LE13 0RQ, United Kingdom

      IIF 3
    • 5a, Digby Drive, Melton Mowbray, Leicestershire, LE13 0RQ

      IIF 4
    • Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, England

      IIF 5
    • Wycliffe House, Snow Hill, Melton Mowbray, LE13 1PD, England

      IIF 6
    • Wycliffe House, Snow Hill, Melton Mowbray, LE13 1PD, United Kingdom

      IIF 7
    • Wycliffe House, Snow Hill, Melton Mowbray, Leicestershire, LE13 1PD, England

      IIF 8 IIF 9
    • Wycliffe House, Wycliffe House, Snow Hill, Melton Mowbray, Leicestershire, LE13 1PD, United Kingdom

      IIF 10
  • Neil Barry Jeffery
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, England

      IIF 11
  • Mr Neil Barry Jeffery
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wycliffe House, Snow Hill, Melton Mowbray, LE13 1PD, England

      IIF 12
  • Jeffery, Neil Barry
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Digby Drive, Melton Mowbray, LE13 0RQ, England

      IIF 13
    • 5a, Digby Drive, Melton Mowbray, Leicestershire, LE13 0RQ, United Kingdom

      IIF 14
  • Jeffery, Neil Barry
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 50 Main Street, Queensborough, Leicester, Leicestershire, LE7 3DA

      IIF 15
    • 5a Digby Drive, Melton Mowbray, Leicestershire, LE13 0RQ, England

      IIF 16
    • Wycliffe House, Snow Hill, Melton Mowbray, LE13 1PD, United Kingdom

      IIF 17
    • Wycliffe House, Wycliffe House, Snow Hill, Melton Mowbray, Leicestershire, LE13 1PD, United Kingdom

      IIF 18
  • Jeffery, Neil Barry
    British engineer born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5, Digby Drive, Melton Mowbray, Leicester, Leicestershire, LE13 0RQ, England

      IIF 19
  • Jeffery, Neil Barry
    British finance director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB, England

      IIF 20
  • Jeffery, Neil Barry
    British managing director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 50 Main Street, Queensborough, Leicester, Leicestershire, LE7 3DA

      IIF 21
  • Mr Neil Jeffery
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5a, Digby Drive, Melton Mowbray, LE13 0RQ, England

      IIF 22
    • Unit 5a, Digby Drive, Melton Mowbray, Leicestershire, LE13 0RQ, England

      IIF 23
  • Neil Jeffery
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5a Digby Drive, Melton Mowbray, Leicestershire, LE13 0RQ, United Kingdom

      IIF 24
  • Jeffery, Neil Barry
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Digby Drive, Melton Mowbray, Leicestershire, LE13 0RQ, England

      IIF 25
    • Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, England

      IIF 26
    • Unit 5, Digby Drive, Melton Mowbray, Leicestershire, LE13 0RQ, United Kingdom

      IIF 27
    • Wycliffe House, Snow Hill, Melton Mowbray, LE13 1PD, United Kingdom

      IIF 28 IIF 29
  • Jeffery, Neil Barry
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Digby Drive, Melton Mowbray, Leicester, Leicestershire, LE13 0RQ

      IIF 30
    • 5, Digby Drive, Melton Mowbray, Leicester, Leicestershire, LE13 0RQ, England

      IIF 31
    • Wycliffe House, Snow Hill, Melton Mowbray, Leicester, Leicestershire, LE13 1PD, United Kingdom

      IIF 32
    • 5, Digby Drive, Melton Mowbray, Leicestershire, LE13 0RQ

      IIF 33
    • Unit 5, Digby Drive, Melton Mowbray, Leicestershire, LE13 0RQ

      IIF 34
  • Jeffery, Neil Barry
    British managing director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granville Hall, Granville Road, Leicester, Leicestershire, LE1 7RU, United Kingdom

      IIF 35 IIF 36
    • Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, England

      IIF 37 IIF 38
    • Wycliffe House, Snow Hill, Melton Mowbray, Leicestershire, LE131PD, England

      IIF 39
  • Jeffery, Neil
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, England

      IIF 40
  • Jeffery, Neil
    British managing director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, England

      IIF 41 IIF 42
    • Pera Business Park, Nottingham Road, Melton Mowbray, Leicestreshire, LE13 0PB, England

      IIF 43
  • Jeffery, Neil Barry

    Registered addresses and corresponding companies
    • 5a Digby Drive, Melton Mowbray, Leicestershire, LE13 0RQ, England

      IIF 44
child relation
Offspring entities and appointments
Active 16
  • 1
    Wycliffe House, Snow Hill, Melton Mowbray, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-10 ~ dissolved
    IIF 39 - Director → ME
  • 2
    C/o Leonard Curtis Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    1996-09-12 ~ dissolved
    IIF 19 - Director → ME
  • 3
    HJS FILTERTECH LIMITED - 2011-01-05
    5 Digby Drive, Melton Mowbray, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2010-10-27 ~ dissolved
    IIF 33 - Director → ME
  • 4
    B J FINANCE LTD - 2012-10-15
    Wycliffe House, Snow Hill, Melton Mowbray, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,205 GBP2023-12-30
    Officer
    2010-05-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit 5a Digby Drive, Melton Mowbray, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-06-11 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    5a Digby Drive, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Granville Hall, Granville Road, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2016-08-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-08-24 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2017-10-12 ~ dissolved
    IIF 42 - Director → ME
  • 9
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2020-12-31
    Officer
    2018-04-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2017-11-07 ~ dissolved
    IIF 41 - Director → ME
  • 11
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    2015-09-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Unit 5 Digby Drive, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-16 ~ dissolved
    IIF 27 - Director → ME
  • 13
    RANFOILLY LIMITED - 2005-02-10
    SANDCO 779 LIMITED - 2003-04-22
    Ashcroft House Ervington Court, Meridian Business Park, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -220,180 GBP2019-12-31
    Officer
    2016-12-01 ~ dissolved
    IIF 13 - Director → ME
  • 14
    Unit 5a Digby Drive, Melton Mowbray, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2018-09-28 ~ now
    IIF 16 - Director → ME
    2018-09-28 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2018-09-28 ~ now
    IIF 6 - Has significant influence or controlOE
  • 15
    5 Digby Drive, Melton Mowbray, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2010-03-15 ~ dissolved
    IIF 30 - Director → ME
  • 16
    TOOLS CLUB (UK) LIMITED - 2015-10-09
    5a Digby Drive, Melton Mowbray, Leicestershire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -252,523 GBP2020-09-30
    Officer
    2013-09-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    BLENHEIM CHAMBERS (174) LIMITED - 2003-01-20
    Unit 5 Lotus Court Harvard Industrial Estate, Kimbolton, Huntingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2002-12-02 ~ 2009-05-17
    IIF 15 - Director → ME
  • 2
    ATE POWER LTD - 2020-07-19
    AUTOMOTIVE TEST EQUIPMENT LIMITED - 2019-11-19
    Office G08, Ground Floor Market View, Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -474,701 GBP2024-10-30
    Officer
    2012-10-15 ~ 2020-10-27
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-23
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    The Exchange, 5 Bank Street, Bury
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    107,120 GBP2017-07-31
    Officer
    2007-11-01 ~ 2013-03-14
    IIF 31 - Director → ME
  • 4
    The Exchange, 5 Bank Street, Bury, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -149,069 GBP2017-07-31
    Officer
    2011-03-03 ~ 2013-03-14
    IIF 34 - Director → ME
  • 5
    PROTECH EQUIPMENT LIMITED - 2013-04-10
    G E W EQUIPMENT LTD - 2013-04-03
    BRIT LIFT LIMITED - 2012-09-05
    The Exchange, 5 Bank Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    2009-09-09 ~ 2013-11-28
    IIF 25 - Director → ME
  • 6
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    2017-10-12 ~ 2017-10-20
    IIF 23 - Has significant influence or control OE
  • 7
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestreshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2017-10-11 ~ 2024-04-01
    IIF 43 - Director → ME
    Person with significant control
    2017-10-11 ~ 2017-10-11
    IIF 22 - Has significant influence or control OE
    2018-09-04 ~ 2024-09-13
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,581 GBP2023-12-31
    Officer
    2016-05-13 ~ 2024-09-13
    IIF 26 - Director → ME
    Person with significant control
    2016-05-13 ~ 2016-05-13
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    570,067 GBP2021-12-31
    Officer
    2013-10-29 ~ 2024-04-01
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    G E W EQUIPMENT LTD - 2013-04-10
    PROTECH EQUIPMENT LIMITED - 2013-04-03
    Granville Hall, Granville Road, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2012-10-16 ~ 2013-04-11
    IIF 28 - Director → ME
  • 11
    FULCRUM MARKETING LTD - 2009-10-05
    333 Nine Mile Ride, Finchampstead, Wokingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-09-28 ~ 2013-11-19
    IIF 21 - Director → ME
  • 12
    Granville Hall, Granville Road, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-03-21 ~ 2014-03-22
    IIF 35 - Director → ME
  • 13
    20 Wenlock Road, London, Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,774 GBP2023-05-31
    Officer
    2022-12-10 ~ 2024-03-01
    IIF 20 - Director → ME
    Person with significant control
    2022-12-10 ~ 2024-03-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
© 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.