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
    • 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
    • 5, Doolittle Yard, Flitwick, Bedford, MK45 2NW, England

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

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

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

      IIF 13
    • 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
    • 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
    • 5, Doolittle Yard, Ampthill, Bedford, MK45 2NW, England

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

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

      IIF 20
  • Judd, Neal Anthony
    British

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

      IIF 21
  • Judd, Neal Anthony
    British director

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