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

Hiscocks, Neal David

    Related profiles found in government register
  • Hiscocks, Neal David
    British developer

    Registered addresses and corresponding companies
    • icon of address Horesham Farm, Tamerton Foliot, Plymouth, PL5 4LH

      IIF 1
  • Hiscocks, Neal David
    British property developer

    Registered addresses and corresponding companies
    • icon of address Warleigh Grange, Tamerton Foliot, Plymouth, PL5 4LG

      IIF 2
  • Hiscocks, Neal David
    British builders merchant born in August 1960

    Registered addresses and corresponding companies
    • icon of address Horesham Farm, Tamerton Foliot, Plymouth, PL5 4LH

      IIF 3
  • Hiscocks, Neal David
    British company director born in August 1960

    Registered addresses and corresponding companies
    • icon of address Horesham Farm, Tamerton Foliot, Plymouth, PL5 4LH

      IIF 4
  • Hiscocks, Neal David
    British developer born in August 1960

    Registered addresses and corresponding companies
    • icon of address Horesham Farm, Tamerton Foliot, Plymouth, PL5 4LH

      IIF 5
  • Hiscocks, Neal David

    Registered addresses and corresponding companies
    • icon of address 1, Creative Court, Central Park Avenue, Plymouth, Devon, PL4 6NW, England

      IIF 6
    • icon of address 7, Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 7 IIF 8
    • icon of address Horesham Farm, Tamerton Foliot, Plymouth, PL5 4LH

      IIF 9 IIF 10
    • icon of address Warleigh Grange, Tamerton Foliot, Plymouth, Devon, PL5 4LG, United Kingdom

      IIF 11
  • Hiscocks, Neal David
    born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warleigh Grange, Tamerton Foliot, Plymouth, Devon, PL5 4LG

      IIF 12
  • Hiscocks, Neal David
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Sandy Court, Ashleigh Way, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 13
  • Hiscocks, Neal David
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 66, Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, PL4 0ST, United Kingdom

      IIF 14
  • Hiscocks, Neal David
    British property developer born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Creative Court, Central Park Avenue, Plymouth, Devon, PL4 6NW, United Kingdom

      IIF 15
    • icon of address Warleigh Grange, Tamerton Foliot, Plymouth, Devon, PL5 4LG, United Kingdom

      IIF 16
    • icon of address Warleigh Grange, Tamerton Foliot, Plymouth, PL5 4LG

      IIF 17
  • Hiscocks, Neal

    Registered addresses and corresponding companies
    • icon of address 1, Creative Court, Central Park Avenue, Plymouth, Devon, PL4 6NW, England

      IIF 18
  • Hiscocks, Neal David
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elburcoombe House, Arcadia Road, Elburton, Plymouth, Devon, PL9 8EG, United Kingdom

      IIF 19
  • Hiscocks, Neal David
    British developer born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Creative Court, Central Park Avenue, Plymouth, Devon, PL4 6NW, England

      IIF 20 IIF 21
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 22
  • Hiscocks, Neal David
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 23
  • Hiscocks, Neal David
    British property developer born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 24
  • Mr Neal David Hiscocks
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Creative Court, Central Park Avenue, Plymouth, PL4 6NW, United Kingdom

      IIF 25
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 26
  • Mr Neal David Hiscocks
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 27
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 28
    • icon of address Elburcoombe House, Arcadia Road, Elburton, Plymouth, Devon, PL9 8EG, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -31,386 GBP2024-05-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 23 - Director → ME
  • 2
    BARNCREST NO. 149 LIMITED - 2002-06-19
    icon of address Bishop Fleming, 2nd Floor Stratus House Emperor Way Exeter Business Park, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-17 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2002-06-17 ~ dissolved
    IIF 2 - Secretary → ME
  • 3
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -98,749 GBP2024-10-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    HALLMARK ESTATES (HOLDINGS) LIMITED - 2008-05-20
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    244,200 GBP2024-06-30
    Officer
    icon of calendar 2004-01-06 ~ now
    IIF 13 - Director → ME
    icon of calendar 2012-09-19 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    icon of address Lameys Envoy House, Longbridge Road, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-13 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2009-10-13 ~ dissolved
    IIF 11 - Secretary → ME
  • 6
    TOWN REGENERATION LIMITED - 2003-04-24
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    14,752 GBP2024-06-30
    Officer
    icon of calendar 2012-03-30 ~ now
    IIF 20 - Director → ME
    icon of calendar 2012-03-30 ~ now
    IIF 18 - Secretary → ME
  • 7
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1998-06-25 ~ now
    IIF 21 - Director → ME
    icon of calendar 2012-03-30 ~ now
    IIF 6 - Secretary → ME
  • 8
    LA ROUX LIMITED - 2020-07-19
    NOTTE STREET COFFEE LTD - 2015-11-13
    ROMA ESPRESSO BAR LTD - 2013-08-22
    icon of address Unit 66 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    508 GBP2021-10-31
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    -91,883 GBP2024-06-30
    Officer
    icon of calendar 2010-10-21 ~ now
    IIF 24 - Director → ME
    icon of calendar 2010-10-21 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    SOUTHERN PLANNING SOLUTIONS LIMITED - 2024-10-23
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    icon of address Turners Orchard, Southleigh, Colyton, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ dissolved
    IIF 12 - LLP Designated Member → ME
Ceased 5
  • 1
    BASELINE BUILDING SUPPLIES LIMITED - 2000-01-06
    HALDON SAND AND GRAVEL COMPANY LIMITED - 1998-01-30
    icon of address 16 Morgans Quay Strand, Teignmouth, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,674 GBP2023-12-31
    Officer
    icon of calendar 1996-05-28 ~ 2004-02-23
    IIF 3 - Director → ME
    icon of calendar 1997-05-28 ~ 2004-02-23
    IIF 9 - Secretary → ME
  • 2
    TOWN REGENERATION LIMITED - 2003-04-24
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    14,752 GBP2024-06-30
    Officer
    icon of calendar 2002-11-26 ~ 2002-12-23
    IIF 4 - Director → ME
  • 3
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1998-06-25 ~ 2004-02-23
    IIF 10 - Secretary → ME
  • 4
    icon of address 71 Athelstan Park, Bodmin, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-12-14 ~ 2024-02-12
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ 2022-12-15
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 5
    ELM COURT (SW) MANAGEMENT COMPANY LIMITED - 2003-02-17
    icon of address C/o Tuffins, 6 & 8 Drake Circus, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2003-01-20 ~ 2004-02-23
    IIF 5 - Director → ME
    icon of calendar 2003-01-20 ~ 2004-02-23
    IIF 1 - Secretary → 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.