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

Judd, Neal Anthony

    Related profiles found in government register
  • Judd, Neal Anthony
    British accountant born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walton High, Fyfield Barrow, Walnut Tree, Milton Keynes, MK7 7WH

      IIF 1
  • Judd, Neal Anthony
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Judd, Neal Anthony
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Doolittle Yard, Flitwick, Bedford, MK45 2NW, England

      IIF 7 IIF 8 IIF 9
    • icon of address 5 Doolittle Yard, Froghall Road, Ampthill, Bedford, MK45 2NW, England

      IIF 10
    • icon of address Chawston House, Chawston Lane, Chawston, Bedford, MK44 3BH, England

      IIF 11 IIF 12
    • icon of address 93 Pattison Lane, Woolstone, Milton Keynes, MK15 0BN

      IIF 13
    • icon of address The Granary, Honingham Thorpe, Colton, Norwich, Norfolk, NR9 5BZ

      IIF 14
  • Judd, Neal Anthony
    British finance director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chawston House, Chawston Lane, Chawston, Bedford, MK44 3BH, England

      IIF 15
  • Mr Neal Anthony Judd
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Doolittle Yard, Ampthill, Bedford, MK45 2NW, England

      IIF 16
    • icon of address 5, Doolittle Yard, Flitwick, Bedford, MK45 2NW, England

      IIF 17 IIF 18 IIF 19
    • icon of address Chawston House, Chawston Lane, Chawston, Bedford, MK44 3BH, England

      IIF 20
  • Judd, Neal Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 93 Pattison Lane, Woolstone, Milton Keynes, MK15 0BN

      IIF 21
  • Judd, Neal Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address 93 Pattison Lane, Woolstone, Milton Keynes, MK15 0BN

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    ITS STONBURY LIMITED - 2022-12-20
    icon of address 5 Doolittle Yard, Ampthill, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,863 GBP2023-06-30
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 5 - Director → ME
  • 2
    KITCHEN APPLIANCE INSTALLATION LIMITED - 2017-02-07
    icon of address 5 Doolittle Yard, Flitwick, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    68,459 GBP2023-12-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address 5 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,574 GBP2024-04-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Chawston House Chawston Lane, Chawston, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,048 GBP2020-12-31
    Officer
    icon of calendar 2003-12-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    STONBURY SCOTLAND LIMITED - 2022-12-20
    icon of address 6a Elm Court, Cavalry Park, Peebles, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ 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
  • 6
    STONBURY HOLDINGS LIMITED - 2016-07-18
    icon of address Chawston House Chawston Lane, Chawston, Bedford, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 6 - Director → ME
  • 7
    KINGCOMBE STONBURY LIMITED - 2022-12-20
    KINGCOMBE AQUACARE LTD - 2018-04-20
    icon of address 5 Doolittle Yard, Flitwick, Bedford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    13,187 GBP2023-12-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address Chawston House Chawston Lane, Chawston, Bedford, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address 5 Doolittle Yard, Flitwick, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    99,551 GBP2023-11-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 8 - Director → ME
Ceased 10
  • 1
    ITS STONBURY LIMITED - 2022-12-20
    icon of address 5 Doolittle Yard, Ampthill, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,863 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-29 ~ 2024-08-20
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    KITCHEN APPLIANCE INSTALLATION LIMITED - 2017-02-07
    icon of address 5 Doolittle Yard, Flitwick, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    68,459 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-06-27 ~ 2024-04-02
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Walton High Fyfield Barrow, Walnut Tree, Milton Keynes
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2015-07-22
    IIF 1 - Director → ME
  • 4
    icon of address Chawston House Chawston Lane, Chawston, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,048 GBP2020-12-31
    Officer
    icon of calendar 2003-12-11 ~ 2004-01-12
    IIF 21 - Secretary → ME
  • 5
    BILLION DOLLAR SMILE COSMETICS LTD - 2024-12-23
    BILLION DOLLAR SIMILE COSMETICS LTD - 2014-11-26
    icon of address 6 Nene Road, Kimbolton, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,051 GBP2023-11-30
    Officer
    icon of calendar 2018-09-17 ~ 2021-12-21
    IIF 12 - Director → ME
  • 6
    icon of address Smith & Williamson Limited, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2007-01-02
    IIF 13 - Director → ME
    icon of calendar 2005-12-01 ~ 2007-02-20
    IIF 22 - Secretary → ME
  • 7
    KINGCOMBE STONBURY LIMITED - 2022-12-20
    KINGCOMBE AQUACARE LTD - 2018-04-20
    icon of address 5 Doolittle Yard, Flitwick, Bedford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    13,187 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-01-28 ~ 2024-04-02
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Chawston House Chawston Lane, Chawston, Bedford, Bedfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-05 ~ 2022-12-19
    IIF 4 - Director → ME
  • 9
    TENCHCODE LIMITED - 1983-07-01
    icon of address Chawston House Chawston Lane, Chawston, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-05 ~ 2022-12-19
    IIF 3 - Director → ME
  • 10
    DENFALSOP 26 LIMITED - 2010-02-04
    icon of address Moore Stephens Llp, Victory House Quayside, Chatham Maritime, Kent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-01-18 ~ 2011-02-17
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.