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, Paul Howard

    Related profiles found in government register
  • Neville, Paul Howard
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parts House, Glaisdale Parkway, Nottingham, Nottinghamshire, NG8 4GP

      IIF 1
    • icon of address Solutions House, 6 Glaisdale Parkway, Nottingham, NG8 4GP, England

      IIF 2
  • Neville, Paul Howard
    British commercial director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, GU2 7AH, England

      IIF 3
    • icon of address 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7AH, United Kingdom

      IIF 4
    • icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2EY

      IIF 5
  • Neville, Paul Howard
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moonrakers, Church Lane, Finchampstead, Berkshire, RG40 4LN

      IIF 6 IIF 7
    • icon of address 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, GU2 7AH, England

      IIF 8 IIF 9
    • icon of address 2, Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, GU2 7AH

      IIF 10 IIF 11
    • icon of address 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7AH, England

      IIF 12 IIF 13 IIF 14
    • icon of address 2, Chancellor Court, Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7AH, United Kingdom

      IIF 18 IIF 19
    • icon of address Moonrakers, Church Lane, Finchampstead, Wokingham, Berkshire, RG40 4LN, United Kingdom

      IIF 20
  • Neville, Paul Howard
    British none born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, GU2 7AH, England

      IIF 21
    • icon of address Solutions House, Unit 3 Glaisdale Parkway, Nottingham, NG8 4GP, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 19 - Director → ME
  • 2
    DIRECTIONAL SOFTWARE LIMITED - 2000-08-08
    CHURCH MEADOW COMPUTERS LIMITED - 1997-12-11
    icon of address Solutions House, Unit 3 Glaisdale Parkway, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 22 - Director → ME
Ceased 18
  • 1
    ACAL TECHNOLOGY LIMITED - 2010-10-07
    ALPHACOM LIMITED - 2003-03-25
    icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-03 ~ 2010-09-01
    IIF 5 - Director → ME
  • 2
    EAF (UK) LIMITED - 2013-01-03
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2010-10-19
    IIF 14 - Director → ME
    icon of calendar 2013-01-03 ~ 2022-03-03
    IIF 21 - Director → ME
  • 3
    COMPUTER PARTS INTERNATIONAL LIMITED - 2012-11-28
    FORCERIB LIMITED - 1990-06-08
    ACAL ENTERPRISE SOLUTIONS LIMITED - 2015-02-02
    COMPUTER PARTS INTERNATIONAL PLC - 2003-05-07
    icon of address Solutions House, 6 Glaisdale Parkway, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-12-31 ~ 2014-06-02
    IIF 2 - Director → ME
    icon of calendar 2010-02-26 ~ 2010-10-19
    IIF 1 - Director → ME
  • 4
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-25 ~ 2022-02-14
    IIF 3 - Director → ME
  • 5
    ATM PARTS COMPANY LIMITED - 2013-02-08
    icon of address Unit 12 Admiralty Way, Camberley, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2010-10-12
    IIF 17 - Director → ME
  • 6
    CONTOUR IMAGES LIMITED - 1995-07-14
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-07 ~ 2022-03-03
    IIF 12 - Director → ME
  • 7
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-07 ~ 2022-03-03
    IIF 15 - Director → ME
  • 8
    CASTLEGATE 737 LIMITED - 2018-10-18
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-16 ~ 2022-03-03
    IIF 16 - Director → ME
  • 9
    ACAL NEWCO LIMITED - 2018-05-31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-13 ~ 2022-03-03
    IIF 10 - Director → ME
  • 10
    CENTRE INDUSTRIES LIMITED - 2010-08-25
    ACAL BFI INTERNATIONAL LIMITED - 2011-06-27
    ACAL ELECTRONICS HOLDINGS LIMITED - 2022-03-31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2013-01-03 ~ 2022-03-03
    IIF 11 - Director → ME
  • 11
    ACAL NORDIC HOLDINGS LIMITED - 2018-05-31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-27 ~ 2022-03-03
    IIF 18 - Director → ME
  • 12
    SERVICE SOURCE EUROPE LIMITED - 2009-06-26
    MARPLACE (NUMBER 719) LIMITED - 2008-04-08
    ACAL SUPPLY CHAIN LIMITED - 2013-01-03
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-03 ~ 2010-10-19
    IIF 20 - Director → ME
  • 13
    ACAL PARTS SERVICES HOLDINGS LIMITED - 2008-11-21
    ACAL SUPPLY CHAIN LIMITED - 2009-05-22
    ACAL SUPPLY CHAIN HOLDINGS LIMITED - 2017-01-25
    icon of address 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2010-10-19
    IIF 6 - Director → ME
  • 14
    SAHO SWITCH AND CONTROLGEAR LIMITED - 2000-07-13
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    263,185 GBP2016-12-31
    Officer
    icon of calendar 2019-02-01 ~ 2022-03-03
    IIF 4 - Director → ME
  • 15
    EMI ELECTRON TUBES LIMITED - 1982-01-08
    THORN EMI ELECTRON TUBES LIMITED - 1994-02-04
    EMI GENCOM LIMITED - 1981-12-31
    ELECTRON TUBES LIMITED - 2007-05-16
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,000 GBP2018-03-31
    Officer
    icon of calendar 2019-11-04 ~ 2022-03-03
    IIF 8 - Director → ME
  • 16
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2017-01-19 ~ 2022-03-03
    IIF 13 - Director → ME
  • 17
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2010-09-01
    IIF 7 - Director → ME
  • 18
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2018-03-31
    Officer
    icon of calendar 2019-11-01 ~ 2022-03-03
    IIF 9 - 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.