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

Elton, Neil Anthony

    Related profiles found in government register
  • Elton, Neil Anthony
    British

    Registered addresses and corresponding companies
  • Elton, Neil Anthony
    British finance director

    Registered addresses and corresponding companies
    • icon of address 23 Gun Wharf, 130 Wapping High Street, London, E1W 2NH

      IIF 13
  • Elton, Neil Anthony

    Registered addresses and corresponding companies
    • icon of address 52, Old Steine, Brighton, BN1 1NH, England

      IIF 14
    • icon of address 52, Old Steine, Brighton, East Sussex, BN1 1NH

      IIF 15 IIF 16 IIF 17
    • icon of address Harston Mill, Royston Road, Harston, Cambridge, CB22 7GG, United Kingdom

      IIF 19
    • icon of address 15, Fetter Lane, Ground Floor, London, EC4A 1BW, England

      IIF 20
    • icon of address 23, Gun Wharf, 130 Wapping High Street, London, E1W 2NH, England

      IIF 21 IIF 22
  • Elton, Neil Anthony
    British chief financial officer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Fetter Lane, Ground Floor, London, EC4A 1BW, England

      IIF 23
  • Elton, Neil Anthony
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Old Steine, Brighton, East Sussex, BN1 1NH, England

      IIF 24 IIF 25
    • icon of address 23 Gun Wharf, 130 Wapping High Street, London, E1W 2NH

      IIF 26
  • Elton, Neil Anthony
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Old Steine, Brighton, East Sussex, BN1 1NH, United Kingdom

      IIF 27 IIF 28
    • icon of address Harston Mill, Royston Road, Harston, Cambridge, CB22 7GG, United Kingdom

      IIF 29
    • icon of address Friary Court, 13-21 High Street, Guildford, Surrey, GU1 3DG, England

      IIF 30
    • icon of address 23 Gun Wharf, 130 Wapping High Street, London, E1W 2NH

      IIF 31 IIF 32 IIF 33
    • icon of address 23/130, Wapping High Street, London, E1W 2NH, United Kingdom

      IIF 37
    • icon of address Sherborne House, 5th Floor, 119 - 121, Cannon Street, London, EC4N 5AT, England

      IIF 38 IIF 39
  • Elton, Neil Anthony
    British finance director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
  • Elton, Neil

    Registered addresses and corresponding companies
    • icon of address 23 Gun Wharf, 130 Wapping High Street, London, E1W 2NH

      IIF 52
    • icon of address 23 Gun Wharf, 130 Wapping High Street, London, E1W 2NH, England

      IIF 53
  • Elton, Neil Anthony
    British chief financial officer born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Fetter Lane, Ground Floor, London, EC4A 1BW, England

      IIF 54
    • icon of address 4, O'meara Street, London, SE1 1TE, England

      IIF 55 IIF 56
  • Elton, Neil Anthony
    British finance director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, O'meara Street, London, SE1 1TE, England

      IIF 57
  • Elton, Neil
    British finance director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Gun Wharf, Wapping High Street, London, E1W 2NH, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 6
  • 1
    LINE TV LTD. - 2001-05-31
    INTERACTIVE EYE LIMITED - 1989-01-12
    EYE TO EYE INTERACTIVE LIMITED - 1988-04-25
    icon of address 52 Old Steine, Brighton, East Sussex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 15 - Secretary → ME
  • 2
    icon of address 52 Old Steine, Brighton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 14 - Secretary → ME
  • 3
    MADE TECH GROUP LIMITED - 2021-09-03
    icon of address 4 O'meara Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 57 - Director → ME
  • 4
    icon of address 4 O'meara Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF 55 - Director → ME
  • 5
    MADE BY MADE LIMITED - 2015-03-17
    RORY MACDONALD LIMITED - 2009-02-16
    icon of address 4 O'meara Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -668,567 GBP2021-05-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 56 - Director → ME
  • 6
    icon of address 52 Old Steine, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 38 - Director → ME
Ceased 33
  • 1
    ABBOTT TOXICOLOGY PLC - 2020-05-01
    ALERE TOXICOLOGY PLC - 2020-05-01
    CONCATENO PLC - 2012-06-20
    icon of address 21 Blacklands Way, Abingdon, Oxfordshire, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2007-09-14 ~ 2010-07-20
    IIF 31 - Director → ME
    icon of calendar 2009-10-31 ~ 2010-06-17
    IIF 7 - Secretary → ME
  • 2
    TRICHO-TECH LIMITED - 2010-04-22
    MB68 LIMITED - 1997-01-24
    icon of address 92 Park Drive, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2010-07-20
    IIF 47 - Director → ME
    icon of calendar 2009-10-31 ~ 2010-06-17
    IIF 1 - Secretary → ME
  • 3
    ALTRIX HEALTHCARE LIMITED - 2010-04-22
    ALTRIX HEALTHCARE PLC. - 2007-02-05
    HALLCO 201 PLC - 1998-07-30
    icon of address 92 Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2010-07-20
    IIF 46 - Director → ME
    icon of calendar 2009-10-31 ~ 2010-06-17
    IIF 4 - Secretary → ME
  • 4
    MEDSCREEN LIMITED - 2010-04-22
    RAPID 1945 LIMITED - 1986-10-06
    icon of address 21 Blacklands Way, Abingdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2010-07-20
    IIF 45 - Director → ME
    icon of calendar 2009-10-31 ~ 2010-06-17
    IIF 3 - Secretary → ME
  • 5
    COZART BIOSCIENCE LIMITED - 2010-04-22
    COZART LIMITED - 1993-09-27
    icon of address 21 Blacklands Way, Abingdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-04 ~ 2010-07-20
    IIF 33 - Director → ME
    icon of calendar 2009-10-29 ~ 2010-06-17
    IIF 22 - Secretary → ME
  • 6
    COZART PLC - 2007-12-12
    icon of address 21 Blacklands Way, Abingdon, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-04 ~ 2010-07-20
    IIF 32 - Director → ME
    icon of calendar 2009-10-29 ~ 2010-06-17
    IIF 21 - Secretary → ME
  • 7
    CLINICAL PATHOLOGY LABORATORIES LIMITED(THE) - 1995-12-27
    icon of address 92 Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2010-06-17
    IIF 49 - Director → ME
    icon of calendar 2009-10-31 ~ 2010-06-17
    IIF 8 - Secretary → ME
  • 8
    ETHINK EDUCTATION LIMITED - 2019-04-08
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,119 GBP2019-12-31
    Officer
    icon of calendar 2021-01-20 ~ 2022-01-25
    IIF 23 - Director → ME
  • 9
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2022-01-18
    IIF 25 - Director → ME
  • 10
    icon of address 92 Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2010-07-20
    IIF 50 - Director → ME
    icon of calendar 2009-10-31 ~ 2010-06-17
    IIF 2 - Secretary → ME
  • 11
    YAVA LIMITED - 2002-09-18
    RESTAURANTS & BARS LIMITED - 2000-08-22
    PINCO 1186 LIMITED - 1999-12-09
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Gu1 1un
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-26 ~ 2002-07-12
    IIF 10 - Secretary → ME
  • 12
    EPIC MOBILE LEARNING LIMITED - 2013-12-05
    ENLIGHTEN UK LIMITED - 2010-04-08
    115CR (044) LIMITED - 2001-01-02
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-03 ~ 2022-01-18
    IIF 40 - Director → ME
    icon of calendar 2014-11-03 ~ 2020-10-09
    IIF 18 - Secretary → ME
  • 13
    icon of address 3 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-03 ~ 2022-01-18
    IIF 27 - Director → ME
  • 14
    LEO LEARNING LIMITED - 2020-01-22
    EPIC PERFORMANCE IMPROVEMENT LIMITED - 2014-07-09
    EPIC MULTIMEDIA LIMITED - 2006-12-14
    EPIC MULTIMEDIA GROUP LIMITED - 1996-05-10
    THE EPIC MULTIMEDIA GROUP LIMITED - 1996-01-03
    THE EPIC INTERACTIVE MEDIA COMPANY LTD - 1995-12-01
    WAVESONG LIMITED - 1989-09-11
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-03 ~ 2022-01-18
    IIF 41 - Director → ME
    icon of calendar 2014-11-03 ~ 2020-10-09
    IIF 17 - Secretary → ME
  • 15
    EPIC GROUP LIMITED - 2020-01-08
    EPIC GROUP PLC - 2013-10-16
    EPIC MULTIMEDIA GROUP PLC - 1998-11-27
    SOLEDOME PLC - 1996-05-10
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-03 ~ 2022-03-23
    IIF 42 - Director → ME
    icon of calendar 2014-11-03 ~ 2020-06-03
    IIF 16 - Secretary → ME
  • 16
    NETDIMENSIONS HOLDINGS (UK) LIMITED - 2020-01-14
    NET DIMENSIONS HOLDINGS (UK) LIMITED - 2017-05-20
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-25 ~ 2022-01-18
    IIF 24 - Director → ME
  • 17
    LEARNING TECHNOLOGIES GROUP PLC - 2025-04-23
    IN-DEED ONLINE PLC - 2013-11-07
    IN-DEED ONLINE LIMITED - 2011-06-02
    CROSSBILL LIMITED - 2011-04-04
    RIGHTMOVE LAWYERS LIMITED - 2010-07-08
    icon of address 3 New Street Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-03 ~ 2021-12-01
    IIF 44 - Director → ME
    icon of calendar 2014-11-03 ~ 2019-12-01
    IIF 20 - Secretary → ME
  • 18
    GG 107 LIMITED - 2004-05-21
    icon of address Harston Mill Royston Road, Harston, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-18 ~ 2014-02-14
    IIF 51 - Director → ME
    icon of calendar 2011-02-18 ~ 2011-02-18
    IIF 58 - Director → ME
  • 19
    MECOM GROUP PLC - 2015-03-25
    DMWSL 456 PLC - 2005-03-07
    icon of address Citroen Wells, Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2007-04-27
    IIF 26 - Director → ME
    icon of calendar 2005-02-22 ~ 2007-04-27
    IIF 5 - Secretary → ME
  • 20
    icon of address Citroen Wells, Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-16 ~ 2007-04-27
    IIF 13 - Secretary → ME
  • 21
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2007-04-27
    IIF 12 - Secretary → ME
  • 22
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2007-04-27
    IIF 11 - Secretary → ME
  • 23
    NEWINCCO 140 LIMITED - 2002-03-26
    icon of address 21 Blacklands Way, Abingdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2010-06-17
    IIF 48 - Director → ME
    icon of calendar 2009-10-31 ~ 2010-06-17
    IIF 6 - Secretary → ME
  • 24
    icon of address 92 Milton Park, Abingdon, Oxon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-04 ~ 2010-07-20
    IIF 35 - Director → ME
    icon of calendar 2009-10-31 ~ 2010-06-17
    IIF 9 - Secretary → ME
  • 25
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2022-01-18
    IIF 28 - Director → ME
  • 26
    OFFSHORE TECHNOLOGY MANAGEMENT LIMITED - 2002-02-15
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-08 ~ 2014-02-14
    IIF 30 - Director → ME
  • 27
    PEOPLECLICK LIMITED - 2012-09-07
    PEOPLECLICK.COM LIMITED - 2001-05-03
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-25 ~ 2022-01-18
    IIF 39 - Director → ME
  • 28
    icon of address The Arts Building, Morris Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-12 ~ 2022-03-10
    IIF 43 - Director → ME
  • 29
    QUADRO DESIGN LIMITED - 2016-03-18
    QDA LIMITED - 2013-03-12
    icon of address Harston Mill Royston Road, Harston, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2014-02-14
    IIF 29 - Director → ME
  • 30
    SAGENTIA TECHNOLOGY ADVISORY LIMITED - 2021-06-23
    SAGENTIA HOLDINGS LIMITED - 2014-02-20
    SAGENTIA GROUP LIMITED - 2008-03-17
    THE GENERICS GROUP LIMITED - 2006-10-20
    GENERICS HOLDINGS CORPORATION LIMITED - 1990-07-17
    EQUALHOLD LIMITED - 1986-12-05
    icon of address Harston Mill, Harston, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-02 ~ 2014-02-14
    IIF 36 - Director → ME
    icon of calendar 2010-08-02 ~ 2014-01-27
    IIF 52 - Secretary → ME
  • 31
    SCIENTIFIC GENERICS LIMITED - 2006-10-20
    icon of address Harston Mill Royston Road, Harston, Cambridge
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-02 ~ 2014-02-14
    IIF 34 - Director → ME
    icon of calendar 2010-08-02 ~ 2012-03-22
    IIF 53 - Secretary → ME
  • 32
    icon of address Harston Mill Royston Road, Harston, Cambridge
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2010-08-02 ~ 2014-02-14
    IIF 37 - Director → ME
    icon of calendar 2010-08-02 ~ 2012-03-22
    IIF 19 - Secretary → ME
  • 33
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    977,068 GBP2020-04-30
    Officer
    icon of calendar 2021-02-05 ~ 2022-01-18
    IIF 54 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.