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

Lovatt-smith, Neil Murray

    Related profiles found in government register
  • Lovatt-smith, Neil Murray
    English accountant born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Landsberg, Unit 5 Landsberg, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7XB, England

      IIF 1
  • Lovatt-smith, Neil Murray
    English chartered accountant born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Landsberg, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7XB

      IIF 2 IIF 3
  • Lovatt-smith, Neil Murray
    English non-executive director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, High Street, Tetsworth, Thame, OX9 7AS, England

      IIF 4
    • icon of address Blackthorn Cottage, 18 High Street, Tetsworth, Thame, OX9 7AS, England

      IIF 5
  • Lovatt-smith, Neil Murray
    British accountant born in December 1954

    Registered addresses and corresponding companies
    • icon of address 146 East View Road, Sutton Coldfield, West Midlands, B72 1JA

      IIF 6
  • Lovatt-smith, Neil Murray
    British chartered accountant born in December 1954

    Registered addresses and corresponding companies
  • Lovatt-smith, Neil Murray
    British company director born in December 1954

    Registered addresses and corresponding companies
    • icon of address 146 East View Road, Sutton Coldfield, West Midlands, B72 1JA

      IIF 11
  • Lovatt-smith, Neil Murray
    British financial director born in December 1954

    Registered addresses and corresponding companies
    • icon of address 146 East View Road, Sutton Coldfield, West Midlands, B72 1JA

      IIF 12
  • Lovatt-smith, Neil Murray
    British accountant born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackthorn Cottage, 18 High, Street, Tetsworth, Oxfordshire, OX9 7AS

      IIF 13 IIF 14 IIF 15
    • icon of address 18, High Street, Tetsworth, Thame, Oxfordshire, OX9 7AS, United Kingdom

      IIF 17
  • Lovatt-smith, Neil Murray
    British chartered accountant born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackthorn Cottage, 18 High Street, Tetsworth, Oxfordshire, OX9 7AS

      IIF 18
  • Lovatt-smith, Neil Murray
    British chartered acountant born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackthorn Cottage, 18 High Street, Tetsworth, Oxfordshire, OX9 7AS

      IIF 19
  • Lovatt-smith, Neil Murray
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, High Street, Tetsworth, Oxfordshire, OX9 7AS, United Kingdom

      IIF 20
  • Lovatt Smith, Neil Murray
    British chartered accountant born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 High Street, Tetsworth, Oxfordshire, OX9 7AS

      IIF 21
  • Lovatt-smith, Neil Murray
    British

    Registered addresses and corresponding companies
    • icon of address 146 East View Road, Sutton Coldfield, West Midlands, B72 1JA

      IIF 22 IIF 23 IIF 24
    • icon of address 18, High Street, Tetsworth, Oxfordshire, OX9 7AS

      IIF 25
  • Lovatt-smith, Neil Murray
    British accountant

    Registered addresses and corresponding companies
    • icon of address 146 East View Road, Sutton Coldfield, West Midlands, B72 1JA

      IIF 26
  • Lovatt-smith, Neil Murray
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 146 East View Road, Sutton Coldfield, West Midlands, B72 1JA

      IIF 27
  • Lovatt-smith, Neil Murray
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 146 East View Road, Sutton Coldfield, West Midlands, B72 1JA

      IIF 28
  • Lovatt Smith, Neil Murray
    British

    Registered addresses and corresponding companies
    • icon of address 18 High Street, Tetsworth, Oxfordshire, OX9 7AS

      IIF 29 IIF 30
  • Lovatt Smith, Neil Murray
    British accountant

    Registered addresses and corresponding companies
    • icon of address 18 High Street, Tetsworth, Oxfordshire, OX9 7AS

      IIF 31
  • Lovatt Smith, Neil Murray
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 18 High Street, Tetsworth, Oxfordshire, OX9 7AS

      IIF 32
  • Lovatt-smith, Neil Murray

    Registered addresses and corresponding companies
    • icon of address 146 East View Road, Sutton Coldfield, West Midlands, B72 1JA

      IIF 33
  • Mr Neil Murray Lovatt-smith
    English born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5c Harewood Yard, Harewood House Estate, Harewood, Leeds, LS17 9LF

      IIF 34
    • icon of address Blackthorn Cottage, 18 High, Street, Tetsworth, Oxfordshire, OX9 7AS

      IIF 35
    • icon of address 18, High Street, Tetsworth, Thame, OX9 7AS, England

      IIF 36
  • Smith, Neil Lovatt
    United Kingdom director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackthorne Cottage, 18 High Street, Tetsworth, Oxon, OX9 7AS

      IIF 37
child relation
Offspring entities and appointments
Active 6
  • 1
    A T COMMUNICATIONS LIMITED - 1999-07-01
    icon of address Unit 5 Landsberg, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    323,099 GBP2023-12-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 3 - Director → ME
  • 2
    RYEDELL CONSULTANTS LIMITED - 1999-07-01
    icon of address Unit 5 Landsberg, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Active Corporate (7 parents)
    Equity (Company account)
    3,383,233 GBP2023-12-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 2 - Director → ME
  • 3
    CHRIMATA CORPORATE PARTNERS LIMITED - 2010-06-17
    CHRIMATA LIMITED - 2009-12-20
    icon of address Blackthorn Cottage, 18 High, Street, Tetsworth, Oxfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 5 Landsberg Unit 5 Landsberg, Lichfield Road Industrial Estate, Tamworth, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    245,000 GBP2023-12-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 5c Harewood Yard Harewood House Estate, Harewood, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,010 GBP2024-03-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 18 High Street, Tetsworth, Thame, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 17 - Director → ME
Ceased 17
  • 1
    CHRIMATA CORPORATE PARTNERS LIMITED - 2010-06-17
    CHRIMATA LIMITED - 2009-12-20
    icon of address Blackthorn Cottage, 18 High, Street, Tetsworth, Oxfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2002-11-08 ~ 2003-05-07
    IIF 31 - Secretary → ME
  • 2
    WASTE RESEARCH LIMITED - 2021-02-03
    icon of address Alfred H Knight Group Headquarters (uk) Kings Business Park, Kings Drive, Prescot, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    788,968 GBP2019-01-29
    Officer
    icon of calendar 2001-02-15 ~ 2001-06-01
    IIF 6 - Director → ME
    icon of calendar 2001-02-15 ~ 2001-06-01
    IIF 26 - Secretary → ME
  • 3
    icon of address Unit 5 Landsberg Unit 5 Landsberg, Lichfield Road Industrial Estate, Tamworth, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    245,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-05-26 ~ 2023-07-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 4
    MUMFORD BAILEY & PRESTON LIMITED - 1987-09-24
    icon of address 17 Station Road, Four Ashes, Wolverhampton
    Dissolved Corporate
    Officer
    icon of calendar 1993-12-31 ~ 1999-06-08
    IIF 7 - Director → ME
    icon of calendar 1993-12-31 ~ 1999-06-08
    IIF 27 - Secretary → ME
  • 5
    BENHAM ENVIRONMENTAL ENGINEERING LIMITED - 1992-05-20
    BENHAM BUILDING SERVICES LIMITED - 1990-12-07
    THORN EMI BUILDING SERVICES LIMITED - 1985-11-15
    THORN BENHAM LIMITED - 1982-03-01
    icon of address C/o Arthur Anderson, 1 Victoria Square, Birmingham
    Active Corporate
    Officer
    icon of calendar 1994-03-22 ~ 1994-04-21
    IIF 9 - Director → ME
    icon of calendar 1993-12-31 ~ 1994-04-21
    IIF 28 - Secretary → ME
  • 6
    BIOMECHANICS INTERNATIONAL PUBLIC LIMITED COMPANY - 1988-10-07
    LEGIBUS 272 LIMITED - 1983-03-07
    icon of address 4 Brindley Place, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 1993-09-20 ~ 1994-04-20
    IIF 10 - Director → ME
    icon of calendar 1993-12-31 ~ 1994-04-20
    IIF 24 - Secretary → ME
  • 7
    TECHNICAL ENGINEERING AND MAINTENANCE PLC - 1992-12-01
    icon of address C/o Arthur Andersen, 1 Victoria Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-01-07
    IIF 12 - Director → ME
    icon of calendar ~ 2003-02-18
    IIF 23 - Secretary → ME
  • 8
    icon of address 5c Harewood Yard Harewood House Estate, Harewood, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,010 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ 2022-09-05
    IIF 20 - Director → ME
  • 9
    icon of address 5c Harewood Yard Harewood House Estate, Harewood, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    119,345 GBP2024-03-31
    Officer
    icon of calendar 2008-08-29 ~ 2022-01-28
    IIF 37 - Director → ME
    icon of calendar 2008-09-16 ~ 2022-01-28
    IIF 25 - Secretary → ME
  • 10
    icon of address 5c Harewood Yard Harewood House Estate, Harewood, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    765,388 GBP2024-03-31
    Officer
    icon of calendar 2009-01-23 ~ 2022-01-28
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-08
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    TELDOTCOM LIMITED - 2000-11-07
    IMCO (212000) LIMITED - 2000-08-22
    icon of address 5c Harewood Yard Harewood House Estate, Harewood, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    341 GBP2024-03-31
    Officer
    icon of calendar 2008-04-01 ~ 2022-01-28
    IIF 14 - Director → ME
    icon of calendar 2000-09-07 ~ 2001-08-10
    IIF 8 - Director → ME
    icon of calendar 2000-09-07 ~ 2001-08-10
    IIF 33 - Secretary → ME
  • 12
    PURCON LIMITED - 2012-04-13
    PURCON (CONSULTANTS) LIMITED - 2005-07-22
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -805,749 GBP2020-09-30
    Officer
    icon of calendar 2001-09-10 ~ 2009-12-01
    IIF 18 - Director → ME
    icon of calendar 2003-08-28 ~ 2009-12-01
    IIF 29 - Secretary → ME
  • 13
    IPRO SOLUTIONS LIMITED - 2024-04-23
    PURCON-IPRO LIMITED - 2005-01-21
    MAINALPINE LIMITED - 2000-05-23
    icon of address Unit 3 Haddenham Business Park, Haddenham, Aylesbury, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-10 ~ 2009-12-31
    IIF 15 - Director → ME
  • 14
    PURCON GROUP LIMITED - 2007-04-03
    YOUNGINSURE LIMITED - 1996-09-19
    icon of address Wilder Coe Llp Oxford House Campus 6, Caxton Way, Stevenage, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-10 ~ 2009-12-01
    IIF 19 - Director → ME
    icon of calendar 2003-08-28 ~ 2008-02-01
    IIF 30 - Secretary → ME
  • 15
    icon of address Cesson Accounting Services Ltd, Suite 9 Corum One, Corum Office Park Crown Way Warmley, Bristol, South Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-21 ~ 2009-12-01
    IIF 21 - Director → ME
    icon of calendar 2009-01-21 ~ 2009-12-01
    IIF 32 - Secretary → ME
  • 16
    INSPIRE TO ASPIRE EVENTS LIMITED - 2024-02-19
    icon of address C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -245,521 GBP2023-08-31
    Officer
    icon of calendar 2018-08-01 ~ 2020-03-18
    IIF 5 - Director → ME
  • 17
    icon of address 4385, 00939073: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-18 ~ 2001-08-02
    IIF 11 - Director → ME
    icon of calendar 1993-12-31 ~ 2001-08-02
    IIF 22 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.