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

Hart, John Neil

    Related profiles found in government register
  • Hart, John Neil
    British none born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Itchenor, Chichester, West Sussex, PO20 7AG

      IIF 1
  • Hart, John Neil
    British retired solicitor born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greens Court, Greens Court, West Street, Midhurst, West Sussex, GU29 9NQ, England

      IIF 2
  • Hart, John Neil
    British solicitor born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Holborn Viaduct, London, EC1N 2PZ, England

      IIF 3
    • icon of address Bepton Gate, Bepton, Midhurst, GU29 0NA, England

      IIF 4
  • Hart, John Neil
    born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Mill Street, Islip, Kidlington, OX5 2SY, England

      IIF 5
    • icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT

      IIF 6
  • Hart, John Neil
    British solicitor born in February 1953

    Registered addresses and corresponding companies
  • Hart, John Neil
    British solicitors born in February 1953

    Registered addresses and corresponding companies
    • icon of address Bepton Gate, Bepton, Midhurst, West Sussex, GU29 0LY

      IIF 11
  • Hart, John Neil
    born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Corn Exchange, Baffins Lane, Chichester, PO19 1GE

      IIF 12
    • icon of address Treasure House, Hatton Garden, London, EC1N 8BA, United Kingdom

      IIF 13
  • Hart, John Neil
    British solicitor born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hart, John Neil
    British

    Registered addresses and corresponding companies
    • icon of address Thomas Eggar House, Friary Lane, Chichester, West Sussex, PO19 1UF, United Kingdom

      IIF 27 IIF 28
    • icon of address Thomas Eggar, The Corn Exchange, Baffins Lane, Chichester, West Sussex, PO19 1GE

      IIF 29
    • icon of address Belmont House, Station Way, Crawley, West Sussex, RH10 1JA

      IIF 30
    • icon of address Bepton Gate, Bepton, Midhurst, West Sussex, GU29 0LY

      IIF 31 IIF 32
  • Hart, John Neil
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Thomas Eggar House, Friary Lane, Chichester, West Sussex, PO19 1UF, United Kingdom

      IIF 33
    • icon of address Thomas Eggar, The Corn Exchange, Baffins Lane, Chichester, West Sussex, PO19 1GE, United Kingdom

      IIF 34
  • Hart, John Neil

    Registered addresses and corresponding companies
    • icon of address Bepton Gate, Bepton, Midhurst, West Sussex, GU29 0LY

      IIF 35
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Greens Court Greens Court, West Street, Midhurst, West Sussex, England
    Active Corporate (8 parents)
    Equity (Company account)
    4,261 GBP2021-07-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Bepton Gate, Bepton, Midhurst, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    39,579 GBP2017-03-31
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Irwin Mitchell Llp, 40 Holborn Viaduct, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Irwin Mitchell Llp, 40 Holborn Viaduct, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 15 - Director → ME
  • 5
    RISK ANALYSIS LIMITED - 2015-05-22
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 16 - Director → ME
  • 6
    LEADING EDGE TRAINING LIMITED - 2002-07-01
    EGGSHELL (305) LIMITED - 1995-05-01
    icon of address Belmont House Station Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-19 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address Treasure House, Hatton Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    23,135 GBP2018-11-30
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 13 - LLP Designated Member → ME
Ceased 22
  • 1
    AMG PROJECTS LIMITED - 2001-12-14
    AMG SERVICES LIMITED - 2001-12-19
    icon of address 13 - 21 High Street, Guildford, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2002-12-17
    IIF 8 - Director → ME
  • 2
    icon of address 13-21 High Street, Guildford
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-07-02 ~ 2003-06-27
    IIF 7 - Director → ME
  • 3
    icon of address 74 - 76, Aldwick Road, Bognor Regis, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,097 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-10-16
    IIF 11 - Director → ME
    icon of calendar ~ 1996-10-16
    IIF 32 - Secretary → ME
  • 4
    JAYGATE HOMES LIMITED - 2002-09-13
    JAYGATE PLC - 1997-10-06
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-12-12 ~ 1992-01-08
    IIF 31 - Secretary → ME
  • 5
    ASSOCIATION OF BRITISH CHAMBERS OF COMMERCE(THE) - 1996-12-02
    icon of address 65 Petty France, London
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1993-08-09
    IIF 9 - Director → ME
  • 6
    SPECIALTY FASTENERS AND COMPONENTS LIMITED - 2014-11-12
    SPECIALTY FASTENERS LIMITED - 2017-01-06
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1991-11-28 ~ 2014-06-03
    IIF 34 - Secretary → ME
  • 7
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Active Corporate (241 parents, 20 offsprings)
    Officer
    icon of calendar 2015-12-17 ~ 2016-04-29
    IIF 6 - LLP Member → ME
  • 8
    TEVB SECRETARIES LIMITED - 2002-04-03
    THOMAS EGGAR SECRETARIES LIMITED - 2016-08-16
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 113 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2003-12-15 ~ 2015-12-17
    IIF 20 - Director → ME
  • 9
    icon of address Itchenor, Chichester, West Sussex
    Active Corporate (16 parents)
    Equity (Company account)
    1,321,786 GBP2024-10-31
    Officer
    icon of calendar 2011-10-22 ~ 2014-10-31
    IIF 14 - Director → ME
    icon of calendar 2017-11-01 ~ 2020-10-31
    IIF 1 - Director → ME
  • 10
    NEWAYS INTERNATIONAL (UK) LIMITED - 2015-08-03
    NEWAYS (UK) LIMITED - 1995-07-25
    EGGSHELL (248) LIMITED - 1993-01-25
    icon of address 50/60 Station Road, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-01-19 ~ 1994-11-23
    IIF 35 - Secretary → ME
  • 11
    EGGAR LLP - 2007-03-07
    THOMAS EGGAR LLP - 2016-01-15
    icon of address C/o Irwin Mitchell Llp Regus - Manor Royal, Churchill Court, 3 Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (21 parents, 4 offsprings)
    Profit/Loss (Company account)
    256 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2007-02-26 ~ 2015-12-17
    IIF 12 - LLP Member → ME
  • 12
    THOMAS EGGAR NOMINEES LIMITED - 2015-12-23
    icon of address Thomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2015-12-17
    IIF 23 - Director → ME
  • 13
    THOMAS EGGAR SERVICES LIMITED - 2015-12-23
    THOMAS EGGAR SERVICES - 2010-06-24
    TECA SERVICES - 2002-04-03
    TEVB SERVICES - 1999-04-30
    icon of address Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -16,852 GBP2018-04-30
    Officer
    icon of calendar 1996-03-18 ~ 2010-07-26
    IIF 26 - Director → ME
  • 14
    icon of address Prospect House Mill Street, Islip, Kidlington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ 2025-03-31
    IIF 5 - LLP Designated Member → ME
  • 15
    icon of address Weald & Downland Open Air Museum, Singleton, Chicheston, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    135,903 GBP2024-12-31
    Officer
    icon of calendar 1994-07-18 ~ 2006-11-27
    IIF 22 - Director → ME
    icon of calendar 2015-04-20 ~ 2018-05-14
    IIF 19 - Director → ME
    icon of calendar 1995-07-06 ~ 2018-05-14
    IIF 27 - Secretary → ME
  • 16
    SPECIALTY HARDWARE LIMITED - 2014-11-12
    icon of address 10-11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-11 ~ 2014-06-03
    IIF 29 - Secretary → ME
  • 17
    CLARENDON SPECIALTY FASTENERS LIMITED - 2017-01-06
    HYMEC AEROSPACE FASTENERS LIMITED - 2016-10-04
    icon of address 10-11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-22 ~ 2014-06-03
    IIF 30 - Secretary → ME
  • 18
    SUSSEX TEC (DEVELOPMENT) LIMITED - 1991-04-01
    SUSSEX CHAMBER OF COMMERCE TRAINING AND ENTERPRISE - 2002-03-27
    SUSSEX TEC LIMITED - 1995-03-27
    icon of address Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 1995-03-27 ~ 1995-10-10
    IIF 10 - Director → ME
  • 19
    icon of address 15 Western Road, Lewes, East Sussex
    Active Corporate (15 parents)
    Officer
    icon of calendar 2006-05-09 ~ 2015-11-12
    IIF 25 - Director → ME
  • 20
    EGGAR TRUSTEES LIMITED - 2003-01-02
    CERTAINREADY LIMITED - 1988-08-17
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-21 ~ 2015-12-17
    IIF 21 - Director → ME
  • 21
    icon of address Weald & Downland Open Air Museum, Singleton, Chichester, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-01 ~ 2018-05-14
    IIF 17 - Director → ME
    icon of calendar 1997-09-01 ~ 2018-05-14
    IIF 33 - Secretary → ME
  • 22
    icon of address Weald And Downland Open Air, Museum Singleton, Chichester, Sussex
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 1994-07-18 ~ 2014-05-14
    IIF 18 - Director → ME
    icon of calendar 1995-07-06 ~ 2018-05-14
    IIF 28 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.