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

Mr Neil David Jarvis

    Related profiles found in government register
  • Mr Neil David Jarvis
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22 Wenlock Road, London, N1 7GU, England

      IIF 1
  • Mr. Neil David Martin Jarvis
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Linden Gardens, Chiswick, London, Greater London, W4 2EG, United Kingdom

      IIF 2
    • icon of address 29, Devizes Road, Swindon, SN1 4BG, England

      IIF 3 IIF 4 IIF 5
    • icon of address 29 Devizes Road, Swindon, Swindon, SN1 4BG, England

      IIF 6
  • Jarvis, Neil David Martin
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Devizes Road, Swindon, SN1 4BG

      IIF 7
    • icon of address 29, Devizes Road, Swindon, SN1 4BG, England

      IIF 8 IIF 9
  • Jarvis, Neil David Martin
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Linden Gardens, Chiswick, London, W4 2EG

      IIF 10
  • Mr Neil Jarvis
    English born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Devizes Road, Swindon, SN1 4BG, England

      IIF 11
  • Jarvis, Neil David Martin, Mr.
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Devizes Road, Swindon, SN1 4BG

      IIF 12
  • Jarvis, Neil David Martin, Mr.
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Devizes Road, Swindon, SN1 4BG, England

      IIF 13
  • Jarvis, Neil David Martin, Mr.
    British marketing consultant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Linden Gardens, Chiswick, London, W4 2EG

      IIF 14
  • Jarvis, Neil David Martin, Mr.
    British marketing manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Devijes Road, Swindon, Swindon, Wilts, SN1 4BS

      IIF 15
  • Jarvis, Neil David Martin, Mr.
    British property developer born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Devizes Road, Swindon, Swindon, SN1 4BG, England

      IIF 16
  • Mr Neil David Martin Jarvis
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Queen Anne Grove, Chiswick, London, W4 1HN, England

      IIF 17
    • icon of address 3, Linden Gardens, London, W4 2EG, England

      IIF 18
    • icon of address 29, Devizes Road, Swindon, SN1 4BG, England

      IIF 19
  • Mr Neil Jarvis
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, England

      IIF 20
  • Jarvis, Neil David Martin
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Devizes Road, Swindon, SN1 4BG, England

      IIF 21
  • Jarvis, Neil David Martin
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Queen Anne Grove, Chiswick, London, W4 1HN, United Kingdom

      IIF 22
  • Jarvis, Neil
    English born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Devizes Road, Swindon, SN1 4BG, England

      IIF 23
  • Ian Jarvis
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station House, Station Road, Newport, Saffron Walden, Essex, CB11 3PL, United Kingdom

      IIF 24
  • Jarvis, Neil David Martin

    Registered addresses and corresponding companies
    • icon of address 3, Linden Gardens, Chiswick, London, W4 2EG, United Kingdom

      IIF 25
  • Jarvis, Ian
    British

    Registered addresses and corresponding companies
    • icon of address Station House, Station Street, Newport, Safron Walden, Essex, CB11 3PL, United Kingdom

      IIF 26
  • Jarvis, Neil, Mr.
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash Villa Haunton Road, Harlaston, Tamworth, Staffordshire, B79 9HR

      IIF 27
  • Jarvis, Neil, Mr.
    British engineer born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arbor House Broadway North, Walsall, WS1 2AN

      IIF 28
  • Jarvis, Neil
    British engineer born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Station House Station Street, Newport, Saffron Walden, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -268 GBP2024-04-30
    Officer
    icon of calendar 2008-04-11 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 29 Devizes Road, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 29 Devizes Road, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,730 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-03-19 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Ash Villa Haunton Road, Harlaston, Tamworth, Staffordshire
    Active Corporate (8 parents)
    Equity (Company account)
    2,294 GBP2024-07-31
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 27 - Director → ME
  • 5
    NEIL JARVIS LIMITED - 2012-05-17
    icon of address Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-23 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2012-05-16 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    icon of address 29 Devizes Road, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    229 GBP2024-06-30
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 29 Devizes Road Swindon, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 8
    WADDINGTON ESTATES LIMITED - 2021-07-28
    icon of address 29 Devizes Road, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,700 GBP2022-05-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    HUGHES-JARVIS LIMITED - 2019-07-10
    icon of address 29 Devizes Road, Swindon
    Active Corporate (2 parents)
    Equity (Company account)
    -2,751,403 GBP2024-03-31
    Officer
    icon of calendar 2013-03-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    FABULOUS AMBITION LIMITED - 2000-08-17
    EUROPEAN MARKETING SPECIALISTS NETWORK LIMITED - 2012-10-19
    icon of address 29 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-27 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address 29 Devizes Road, Swindon, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    684 GBP2021-09-30
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 11 - Has significant influence or controlOE
  • 12
    LITTLE JEM DEVELOPMENTS 4 LIMITED - 2020-02-17
    icon of address 29 Devizes Road, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 29 Devizes Road, Swindon
    Active Corporate (1 parent)
    Equity (Company account)
    -238,286 GBP2022-03-31
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Arbor House Broadway North, Walsall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,276 GBP2019-09-30
    Officer
    icon of calendar 1999-01-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Station House Station Street, Newport, Saffron Walden, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -268 GBP2024-04-30
    Officer
    icon of calendar 2008-04-11 ~ 2012-03-09
    IIF 29 - Director → ME
  • 2
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -492,001 GBP2022-06-30
    Officer
    icon of calendar 2018-01-09 ~ 2019-04-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2019-04-30
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    EMS RESEARCH LIMITED - 2012-10-11
    icon of address One, Valentine Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2006-02-28 ~ 2012-07-31
    IIF 10 - 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.