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

Alphonso, Neil Sylvester

    Related profiles found in government register
  • Alphonso, Neil Sylvester
    British business professional born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-21, Jockey''s Fields, London, WC1R 4BW, United Kingdom

      IIF 1
  • Alphonso, Neil Sylvester
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 2
    • icon of address 42-44, Bishopsgate, London, United Kingdom, EC2N 4AH, England

      IIF 3
  • Alphonso, Neil Sylvester
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 4
    • icon of address 2nd Floor, Malta House, Piccadilly, London, W1J 0LE, England

      IIF 5
    • icon of address 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 6 IIF 7
    • icon of address 42-44, Bishopsgate, London, United Kingdom, EC2N 4AH, England

      IIF 8
  • Alphonso, Neil Sylvester
    British entrepreneur born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Blenheim Court, Peppercorn Close, Peterborough, Cambridgeshire, PE1 2DU, England

      IIF 9
    • icon of address 135 Lexinton Apartments, Railway Terrace, Slough, Berkshire, SL2 5GW, England

      IIF 10
  • Alphonso, Neil Sylvester
    born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Coatham Road, Redcar, TS10 1RS, United Kingdom

      IIF 11
    • icon of address 135, Lexington Apartments, Railway Terrace, Slough, Berkshire, SL2 5GW, United Kingdom

      IIF 12
  • Alphonso, Neil Sylvester
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Malta House, 36-38 Piccadilly, London, W1J 0DP, England

      IIF 13
    • icon of address 5, The Junction, Grays Place, Slough, SL2 5GE, United Kingdom

      IIF 14
  • Alphonso, Neil Sylvester
    British consultancy born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 15
  • Alphonso, Neil Sylvester
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Bishopsgate, London, United Kingdom, EC2N 4AH, England

      IIF 16
    • icon of address Flat 5, The Junction, Grays Place, Slouth, Berkshire, SL2 5GE, United Kingdom

      IIF 17
  • Alphonso, Neil Sylvester
    British managing director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forward Building, 44-46 Windsor Road, Slough, SL1 2EJ, England

      IIF 18 IIF 19
  • Alphonse, Neil Sylvester
    British executive born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malta House, 2nd Floor, 36-38 Piccadilly, London, W1J 0LE, England

      IIF 20
  • Alphonso, Neil Sylvester
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Malta House, Piccadilly, London, W1J 0DF, England

      IIF 21
  • Alphonso, Neil Sylvester
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, TS23 4EA, England

      IIF 22
  • Mr Neil Sylvester Alphonso
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 23
    • icon of address 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 24 IIF 25
    • icon of address 6, Blenheim Court, Peppercorn Close, Peterborough, Cambridgeshire, PE1 2DU, England

      IIF 26
    • icon of address 46, Coatham Road, Redcar, TS10 1RS, United Kingdom

      IIF 27
    • icon of address 135, Lexington Apartments, Railway Terrace, Slough, Berkshire, SL2 5GW, United Kingdom

      IIF 28
    • icon of address 5 The Junction, Grays Place, Slough, SL2 5GE, England

      IIF 29
  • Mr Neil Sylvester Alphonso
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Bishopsgate, London, United Kingdom, EC2N 4AH, England

      IIF 30
    • icon of address 6, Blenheim Court, Peppercorn Close, Peterborough, Cambridgeshire, PE1 2DU, England

      IIF 31
    • icon of address 5, The Junction, Grays Place, Slough, SL2 5GE, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    41,371 GBP2024-03-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 42-44 Bishopsgate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,971 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 42-44 Bishopsgate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -346,753 GBP2024-05-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    icon of address 5 The Junction, Grays Place, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    KRUK LETEE LLP - 2017-12-28
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    641,025 GBP2024-03-31
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 28 - Has significant influence or controlOE
  • 6
    icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley Belasis Hall Technology Park, Coxwold Way, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,349 GBP2024-03-31
    Officer
    icon of calendar 2016-08-25 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address 6, Blenheim Court, Peppercorn Close, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,618 GBP2024-12-31
    Officer
    icon of calendar 2018-01-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    KASAI LIMITED - 2015-12-14
    icon of address 6, Blenheim Court, Peppercorn Close, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    74,192 GBP2024-12-31
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 5 The Junction, Grays Place, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,057 GBP2024-12-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-17 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 46 Coatham Road, Redcar, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,164,570 GBP2022-03-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 11
    icon of address 42-44 Bishopsgate, London, United Kingdom, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    3,235,127 GBP2024-01-31
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 42-44 Bishopsgate, London, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,599 GBP2024-01-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address 42-44 Bishopsgate, London, United Kingdom, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,087,438 GBP2024-01-31
    Officer
    icon of calendar 2008-11-24 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address 42-44 Bishopsgate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 6 - Director → ME
Ceased 8
  • 1
    icon of address 5 Clarence Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,173 GBP2015-12-31
    Officer
    icon of calendar 2014-06-30 ~ 2016-02-01
    IIF 15 - Director → ME
  • 2
    ANS123 LIMITED - 2015-09-22
    icon of address 77 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2014-10-10 ~ 2015-09-29
    IIF 20 - Director → ME
  • 3
    QUIDDI LIMITED - 2014-03-25
    icon of address 2nd Floor Malta House, 36/38 Piccadilly, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,838,755 GBP2021-06-30
    Officer
    icon of calendar 2013-09-30 ~ 2017-06-30
    IIF 19 - Director → ME
  • 4
    QUIDDI HUB LIMITED - 2014-03-25
    icon of address 77 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Total liabilities (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2013-09-30 ~ 2017-06-30
    IIF 18 - Director → ME
  • 5
    icon of address 2nd Floor Malta House, 36/38 Piccadilly, London, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -3,393,824 GBP2023-06-30
    Officer
    icon of calendar 2015-01-19 ~ 2017-06-30
    IIF 21 - Director → ME
  • 6
    icon of address 77 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2012-01-31 ~ 2017-06-30
    IIF 5 - Director → ME
  • 7
    EREMURUS LIMITED - 2013-05-10
    EREMURUS CONSULTING LIMITED - 2012-07-27
    icon of address Capricorn Capital Partners Uk Limited, 2nd Floor, Malta House, 36-38 Piccadilly, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -218,407 GBP2018-03-31
    Officer
    icon of calendar 2015-02-17 ~ 2017-08-31
    IIF 13 - Director → ME
  • 8
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ 2012-06-21
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.