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

Mr Neville Roderick Upton

    Related profiles found in government register
  • Mr Neville Roderick Upton
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 1
    • Sedgewick, Dunally Park, Shepperton, TW17 8LJ, England

      IIF 2
  • Mr Neville Upton
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Sedgwick, Dunally Park, Shepperton, TW17 8LJ, England

      IIF 3
  • Upton, Neville Roderick
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Grow On Building, 3 Babbage Way, Clyst Honiton, Exeter, EX5 2FN, England

      IIF 4 IIF 5
    • 1a, Grow On Building, Babbage Way, Clyst Honiton, Exeter, EX5 2FN, England

      IIF 6
    • Sedgewick, Dunally Park, Shepperton, TW17 8LJ, England

      IIF 7
    • Sedgwick, Dunally Park, Shepperton, TW17 8LJ, England

      IIF 8 IIF 9
  • Upton, Neville Roderick
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, London, WC2B 5AH, England

      IIF 10
  • Upton, Neville Roderick
    British company director born in December 1961

    Registered addresses and corresponding companies
    • The Firs 1 Wharfe Lane, Henley On Thames, Oxfordshire, RG9 2LL

      IIF 11
  • Upton, Neville Roderick
    British director born in December 1961

    Registered addresses and corresponding companies
    • The Firs 1 Wharfe Lane, Henley On Thames, Oxfordshire, RG9 2LL

      IIF 12
  • Upton, Neville Roderick
    British finance director born in December 1961

    Registered addresses and corresponding companies
    • The Firs 1 Wharfe Lane, Henley On Thames, Oxfordshire, RG9 2LL

      IIF 13
  • Upton, Neville
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 14
  • Upton, Neville Roderick
    British accountant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterford, The Drive, Chichester, West Sussex, PO18 5QA

      IIF 15 IIF 16
    • Collins House, Rutland Square, Edinburgh, EH1 2AA, Scotland

      IIF 17
  • Upton, Neville Roderick
    British businessman born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, New Bridge Street, London, EC4V 6BW

      IIF 18
  • Upton, Neville Roderick
    British ceo born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Church Road, Richmond, Surrey, TW10 6LN

      IIF 19
  • Upton, Neville Roderick
    British chairman - serco global service born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor Road, Donnington, Chichester, West Sussex, PO19 8FP

      IIF 20
  • Upton, Neville Roderick
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts., EN4 9EB, United Kingdom

      IIF 21
  • Upton, Neville Roderick
    British managing director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9UY, United Kingdom

      IIF 22
  • Upton, Neville Roderick
    British none born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caballero Limited Dukes Court 32, Duke Street, London, SW1Y 6DF, England

      IIF 23
  • Upton, Neville Roderick
    British

    Registered addresses and corresponding companies
    • The Firs 1 Wharfe Lane, Henley On Thames, Oxfordshire, RG9 2LL

      IIF 24
  • Upton, Neville Roderick
    British company director

    Registered addresses and corresponding companies
    • The Firs 1 Wharfe Lane, Henley On Thames, Oxfordshire, RG9 2LL

      IIF 25
  • Upton, Neville
    British accountant born in December 1961

    Registered addresses and corresponding companies
    • 86 Chepstow Road, London, W2 5QP

      IIF 26
  • Upton, Neville Roderick

    Registered addresses and corresponding companies
    • 64 Staunton Road, Headington, Oxford, OX3 7TP

      IIF 27
  • Upton, Neville
    British

    Registered addresses and corresponding companies
  • Upton, Neville
    British accountant

    Registered addresses and corresponding companies
  • Upton, Neville
    British company director

    Registered addresses and corresponding companies
    • 86 Chepstow Road, London, W2 5QP

      IIF 36
  • Upton, Neville

    Registered addresses and corresponding companies
    • 86 Chepstow Road, London, W2 5QP

      IIF 37
child relation
Offspring entities and appointments
Active 9
  • 1
    CABALLERO ORGANICS LIMITED - 2012-04-19
    SUSHI ROLLER LIMITED - 2011-02-23
    Dukes Court, 32 Duke Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-07-20 ~ dissolved
    IIF 23 - director → ME
  • 2
    Suite 3b2 Northside House, Mount Pleasant, Cockfosters, Herts., United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-03-11 ~ dissolved
    IIF 21 - director → ME
  • 3
    GFINITY LIMITED - 2014-12-05
    ESPORTSLIVE LIMITED - 2013-03-21
    128 City Road, London, England
    Corporate (4 parents, 5 offsprings)
    Officer
    2014-01-15 ~ now
    IIF 14 - director → ME
  • 4
    Sedgwick, Dunally Park, Shepperton, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-11-20 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    Sedgewick, Dunally Park, Shepperton, England
    Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 7 - director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    CONNECT AND PLAY LIMITED - 2023-09-13
    Sedgwick, Dunally Park, Shepperton, England
    Corporate (3 parents)
    Officer
    2024-04-19 ~ now
    IIF 8 - director → ME
  • 7
    ADDED VALUE ADMINISTRATION LIMITED - 2010-11-29
    LEAPDOWN LIMITED - 1996-04-04
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2008-03-28 ~ dissolved
    IIF 16 - director → ME
  • 8
    35 New Bridge Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,089 GBP2015-08-31
    Officer
    2012-08-08 ~ dissolved
    IIF 18 - director → ME
  • 9
    Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    2021-02-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    68 Church Road, Richmond, Surrey
    Corporate (3 parents)
    Equity (Company account)
    12,021 GBP2023-08-31
    Officer
    2012-05-01 ~ 2015-01-01
    IIF 19 - director → ME
  • 2
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -112,830 GBP2023-06-30
    Officer
    2022-06-28 ~ 2024-04-15
    IIF 10 - director → ME
  • 3
    Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1997-01-16 ~ 1998-07-31
    IIF 11 - director → ME
    1997-01-16 ~ 1997-12-18
    IIF 25 - secretary → ME
  • 4
    8 Bouverie Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1994-01-15 ~ 1995-11-28
    IIF 36 - secretary → ME
  • 5
    ZINCROUTE LIMITED - 1989-04-04
    8 Bouverie Street, London
    Dissolved corporate (3 parents)
    Officer
    1994-01-14 ~ 1995-11-28
    IIF 31 - secretary → ME
  • 6
    EUROMONEY HOLDINGS LIMITED - 2023-06-02
    EUROMONEY CANADA LIMITED - 2021-02-04
    EUROMONEY TELCAP 1 LIMITED - 2011-03-22
    EUROMONEY PUBLICATIONS LIMITED - 2005-09-13
    SIMCO 508 LIMITED - 1999-04-28
    CAMRUS AIRPORT PUBLISHERS LIMITED - 1993-01-07
    CAMRUS AIRPORT PUBLISHERS LIMITED - 1986-04-23
    KIRKSHIRE LIMITED - 1986-04-23
    4 Bouverie Street, London, England
    Corporate (4 parents, 3 offsprings)
    Officer
    ~ 1995-11-28
    IIF 32 - secretary → ME
  • 7
    DELINIAN PLC - 2023-01-10
    EUROMONEY INSTITUTIONAL INVESTOR PLC - 2023-01-10
    EUROMONEY PUBLICATIONS PLC - 1999-04-28
    4 Bouverie Street, London, England
    Corporate (4 parents, 5 offsprings)
    Officer
    1994-01-24 ~ 1995-11-28
    IIF 28 - secretary → ME
  • 8
    EUROMONEY EXHIBITIONS LIMITED - 2008-06-04
    SIMCO 690 LIMITED - 1995-02-02
    Nestor House, Play House Yard, London
    Dissolved corporate (2 parents)
    Officer
    1994-12-14 ~ 1995-11-28
    IIF 33 - secretary → ME
  • 9
    KAMPMERE LIMITED - 1991-12-13
    4 Bouverie Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    1994-01-14 ~ 1995-11-28
    IIF 37 - secretary → ME
  • 10
    SITEL UK LIMITED - 2023-03-02
    Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    1998-04-11 ~ 1998-07-31
    IIF 12 - director → ME
  • 11
    8 Bouverie Street, London
    Dissolved corporate (3 parents)
    Officer
    1994-01-15 ~ 1995-11-28
    IIF 29 - secretary → ME
  • 12
    THE ESSENTIA GROUP LIMITED - 2010-12-10
    MACROCOM (868) LIMITED - 2004-07-26
    10 George Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2008-03-28 ~ 2013-10-08
    IIF 17 - director → ME
  • 13
    MAISTRO PLC - 2019-07-03
    BLUR GROUP PLC - 2018-01-05
    BLUR (GROUP) PLC - 2014-01-20
    BLUR TECHNOLOGY PLC - 2012-09-06
    Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,616,125 GBP2023-12-31
    Officer
    2019-10-01 ~ 2023-11-17
    IIF 5 - director → ME
  • 14
    BLUR LIMITED - 2018-01-08
    PHILIP LETTS LIMITED - 2008-11-19
    CHARCO 6 LIMITED - 2007-06-22
    Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    236,740 GBP2023-12-31
    Officer
    2019-12-17 ~ 2023-11-17
    IIF 4 - director → ME
  • 15
    SITEL KINGSTON LIMITED - 2004-05-24
    THE DECISIONS GROUP LIMITED - 1997-05-07
    DECISIONS TELEPHONE MARKETING LIMITED - 1988-11-18
    DRAPEROSE LIMITED - 1983-08-04
    Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1995-12-01 ~ 1998-07-31
    IIF 26 - director → ME
    1995-12-01 ~ 1997-12-18
    IIF 34 - secretary → ME
  • 16
    100% DESIGN LIMITED - 2012-09-12
    FAITHGOLD LIMITED - 1994-12-08
    Gateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved corporate (5 parents)
    Officer
    1994-12-01 ~ 1995-11-28
    IIF 35 - secretary → ME
  • 17
    THE LISTENING COMPANY LIMITED - 2011-11-24
    QUESTCOVE LIMITED - 1998-12-01
    Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Corporate (3 parents)
    Officer
    1998-10-30 ~ 2013-12-31
    IIF 15 - director → ME
    1998-10-30 ~ 1998-12-11
    IIF 27 - secretary → ME
  • 18
    DECISIONS SERVICES LIMITED - 1997-04-23
    DIRECT RESPONSE UNIT LIMITED - 1996-12-17
    LANBURY SERVICES LIMITED - 1990-11-29
    Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1996-10-28 ~ 1996-10-28
    IIF 13 - director → ME
    1996-10-28 ~ 1998-07-31
    IIF 24 - secretary → ME
  • 19
    St Wilfrid's Hospice Walton Lane, Bosham, Chichester, West Sussex, England
    Corporate (10 parents, 2 offsprings)
    Officer
    2012-03-28 ~ 2013-02-27
    IIF 20 - director → ME
  • 20
    Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    479,303 GBP2023-12-31
    Officer
    2022-11-21 ~ 2023-11-17
    IIF 6 - director → ME
  • 21
    BREAMCO 10 LIMITED - 1990-02-22
    8 Bouverie Street, London
    Dissolved corporate (3 parents)
    Officer
    1994-01-14 ~ 1995-11-28
    IIF 30 - secretary → ME
  • 22
    Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-14 ~ 2013-02-19
    IIF 22 - 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.