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

Neville, Nigel John

    Related profiles found in government register
  • Neville, Nigel John
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93 Aldwick Road, Bognor Regis, West Sussex, PO21 2NW, United Kingdom

      IIF 1 IIF 2
    • icon of address Hawthorn Cottage, 200 Aldwick Road, Bognor Regis, West Sussex, PO21 2YQ, United Kingdom

      IIF 3
  • Neville, Nigel John
    British business and legal consultancy born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Demar House, 14, Church Road, East Wittering, Chichester, West Sussex, PO20 8PS

      IIF 4
  • Neville, Nigel John
    British business consultant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn Cottage, 200 Aldwick Road, Bognor Regis, West Sussex, PO21 2YQ

      IIF 5
    • icon of address Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ

      IIF 6
  • Neville, Nigel John
    British business consultant & legal advisor born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Huntingrove Stud, Slinfold, Horsham, West Sussex, RH13 0RB

      IIF 7
  • Neville, Nigel John
    British business consultant and legal advisor born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Huntingrove Stud, Slinfold, Horsham, West Sussex, RH13 0RB

      IIF 8 IIF 9
    • icon of address Moorcroft Equine Rehabilitation Centre, Huntingrove Stud, Slinfold, Horsham, RH13 0RB, England

      IIF 10
  • Neville, Nigel John
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Aldwick Road, Bognor Regis, West Sussex, PO21 2YQ, England

      IIF 11
    • icon of address 93 Aldwick Road, Bognor Regis, West Sussex, PO21 2NW, United Kingdom

      IIF 12
    • icon of address Hawthorn Cottage, 200 Aldwick Road, Bognor Regis, West Sussex, PO21 2YQ

      IIF 13
  • Neville, Nigel John
    British

    Registered addresses and corresponding companies
    • icon of address 30, Barnham Road, Barnham, Bognor Regis, West Sussex, PO22 0ES

      IIF 14 IIF 15
  • Neville, Nigel John
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 93, Aldwick Road, Bognor Regis, West Sussex, PO21 2NW, United Kingdom

      IIF 16
  • Mr Nigel John Neville
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Aldwick Road, Bognor Regis, West Sussex, PO21 2NW, England

      IIF 17
    • icon of address 93 Aldwick Road, Bognor Regis, West Sussex, PO21 2NW, United Kingdom

      IIF 18
    • icon of address Huntingrove Stud, Slinfold, Horsham, West Sussex, RH13 0RB

      IIF 19
    • icon of address Moorcroft Equine Rehabilitation Centre, Huntingrove Stud, Slinfold, Horsham, RH13 0RB, England

      IIF 20 IIF 21
  • Neville, Nigel John

    Registered addresses and corresponding companies
    • icon of address Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS

      IIF 22
  • Mr Nigel John Neville
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93 Aldwick Road, Bognor Regis, West Sussex, PO21 2NW, England

      IIF 23
    • icon of address Moorcroft Racehorse Welfare Centre, Huntingrove Stud, Slinfold, Horsham, West Sussex, RH13 0RB, England

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 93 Aldwick Road, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    385,375 GBP2024-06-30
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 1 - Director → ME
    icon of calendar 2001-06-08 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 93 Aldwick Road, Bognor Regis, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    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
    icon of address 93 Aldwick Road, Bognor Regis, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    7,469 GBP2024-03-31
    Officer
    icon of calendar 2004-03-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2015-02-21 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -201,927 GBP2024-06-30
    Officer
    icon of calendar 2012-11-16 ~ now
    IIF 3 - Director → ME
Ceased 7
  • 1
    icon of address Cawley Place, 15 Cawley Road, Chichester, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    385,454 GBP2024-09-30
    Officer
    icon of calendar 2009-06-22 ~ 2016-04-30
    IIF 6 - Director → ME
  • 2
    MOORCROFT RACEHORSE WELFARE CENTRE - 2020-07-03
    MOORCROFT RACING WELFARE CENTRE - 2000-12-18
    icon of address Huntingrove Stud, Slinfold, Horsham, West Sussex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-07 ~ 2021-11-30
    IIF 7 - Director → ME
    icon of calendar 2022-04-23 ~ 2024-10-12
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ 2021-11-30
    IIF 24 - Has significant influence or control OE
    icon of calendar 2022-04-23 ~ 2024-10-12
    IIF 21 - Has significant influence or control over the trustees of a trust OE
  • 3
    icon of address Huntingrove Stud, Slinfold, Horsham, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    3,217 GBP2024-06-30
    Officer
    icon of calendar 2019-08-18 ~ 2021-11-30
    IIF 9 - Director → ME
    icon of calendar 2022-04-23 ~ 2024-10-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-04-23 ~ 2002-09-20
    IIF 20 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2019-08-18 ~ 2021-11-30
    IIF 19 - Has significant influence or control OE
  • 4
    icon of address 32a Barnham Road Barnham Road, Barnham, Bognor Regis, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-12-31 ~ 2022-12-30
    IIF 14 - Secretary → ME
  • 5
    icon of address 30 Barnham Road, Barnham, Bognor Regis, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    40,771 GBP2024-03-31
    Officer
    icon of calendar 2011-02-01 ~ 2011-12-30
    IIF 4 - Director → ME
    icon of calendar 2014-12-31 ~ 2022-01-20
    IIF 15 - Secretary → ME
    icon of calendar 2011-12-30 ~ 2013-05-02
    IIF 22 - Secretary → ME
  • 6
    icon of address C/o Blackborn Ltd, 131 High Street, Chalfont St Peter, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-09 ~ 2012-05-08
    IIF 5 - Director → ME
  • 7
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    113,558 GBP2024-03-31
    Officer
    icon of calendar 2007-06-21 ~ 2007-12-31
    IIF 13 - 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.