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

Mr Neil Stewart Jefferies

    Related profiles found in government register
  • Mr Neil Stewart Jefferies
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ivy House, 8 Church Street, Riccall, York, YO19 6PN, England

      IIF 1
  • Mr Neil Stewart Jefferies
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evergreen, Hull Road, Hemingbrough, North Yorkshire, YO8 6QG

      IIF 2
  • Jefferies, Neil Stewart
    British managing director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fox House, Brafferton, York, North Yorkshire, YO61 2PQ, United Kingdom

      IIF 3
  • Jefferies, Neil Stewart
    British cfo born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fox House, Brafferton, Raskelf Road, York, North Yorkshire, YO61 2PQ, England

      IIF 4
  • Jefferies, Neil Stewart
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fox House, Fox House, Raskelf Road, Brafferton, North Yorkshire, YO61 2PQ, United Kingdom

      IIF 5
    • icon of address Unit 8, Harrier Court, The Airfield, Elvington, York, North Yorkshire, YO41 4EA

      IIF 6
    • icon of address 2, Firth Street, Huddersfield, HD1 3BA, England

      IIF 7
    • icon of address 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF

      IIF 8
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 9
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 8a-8b, Harrier Court, Airfield Industrial Estate, York, YO41 4EA

      IIF 13 IIF 14
    • icon of address Fox House, Brafferton, York, North Yorkshire, YO61 2PQ, United Kingdom

      IIF 15
    • icon of address Ivy House, 8 Church Street, Riccall, York, YO19 6PN, England

      IIF 16
    • icon of address Unit 8, Harrier Court, Elvington, York, North Yorkshire, YO41 4EA, England

      IIF 17
  • Jefferies, Neil Stewart
    British managing director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evergreen, Hull Road, Hemingbrough, North Yorkshire, YO8 6QG

      IIF 18
  • Jefferies, Neil
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Harrier Court, Elvington, York, North Yorkshire, YO41 4EA, England

      IIF 19
  • Jefferies, Neil Stewart
    British finance director born in February 1977

    Registered addresses and corresponding companies
    • icon of address 67, Walworth Avenue, Harrogate, North Yorkshire, HG2 7RB, United Kingdom

      IIF 20
  • Jefferies, Neil Stewart
    British

    Registered addresses and corresponding companies
    • icon of address 67, Walworth Avenue, Harrogate, North Yorkshire, HG2 7RB, United Kingdom

      IIF 21
  • Jefferies, Neil Stewart

    Registered addresses and corresponding companies
    • icon of address Fox House, Brafferton, York, North Yorkshire, YO61 2PQ, United Kingdom

      IIF 22
    • icon of address Ivy House, 8 Church Street, Riccall, York, YO19 6PN, England

      IIF 23
  • Jefferies, Neil

    Registered addresses and corresponding companies
    • icon of address Unit 8, Harrier Court, Elvington, York, North Yorkshire, YO41 4EA, England

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Fox House Fox House, Raskelf Road, Brafferton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Evergreen, Hull Road, Hemingbrough, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106 GBP2020-10-31
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 8a-8b Harrier Court, Airfield Industrial Estate, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 14 - Director → ME
  • 5
    PARAGON ENTERTAINMENT (LEISURE) LIMITED - 2015-07-03
    PARAGON ENTERTAINMENT (LICENCES) LIMITED - 2013-10-17
    icon of address 8a-8b Harrier Court, Airfield Industrial Estate, York
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Po Box 309, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2018-09-02 ~ now
    IIF 19 - Director → ME
    icon of calendar 2018-09-02 ~ now
    IIF 25 - Secretary → ME
  • 7
    icon of address Po Box 309 Ugland House, Grand Cayman, Ky1 1104, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2018-09-02 ~ now
    IIF 17 - Director → ME
    icon of calendar 2018-09-02 ~ now
    IIF 24 - Secretary → ME
  • 8
    icon of address Unit 8 Harrier Court, The Airfield, Elvington, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 6 - Director → ME
Ceased 10
  • 1
    CAPESTHORNE PAVILION LTD - 2012-11-29
    icon of address Gilthorn Farm, Skipton Road, Harrogate
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ 2009-02-01
    IIF 20 - Director → ME
    icon of calendar 2008-08-11 ~ 2009-08-24
    IIF 21 - Secretary → ME
  • 2
    PROJECT DELTA BIDCO LIMITED - 2023-09-07
    icon of address International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -57,670 GBP2024-03-31
    Officer
    icon of calendar 2023-12-05 ~ 2024-11-15
    IIF 10 - Director → ME
  • 3
    PROJECT DELTA TOPCO LIMITED - 2023-09-07
    icon of address International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-05 ~ 2024-11-15
    IIF 11 - Director → ME
  • 4
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,270,390 GBP2024-03-31
    Officer
    icon of calendar 2023-12-05 ~ 2024-11-15
    IIF 9 - Director → ME
  • 5
    PROJECT DELTA MIDCO LIMITED - 2023-09-07
    icon of address International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -751,361 GBP2024-03-31
    Officer
    icon of calendar 2023-12-05 ~ 2024-11-15
    IIF 12 - Director → ME
  • 6
    icon of address 2 St. Vincents Close, Sutton On Derwent, York, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,443 GBP2024-01-31
    Officer
    icon of calendar 2017-01-03 ~ 2020-02-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2019-01-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    icon of address 4385, 07782203: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,508 GBP2015-04-30
    Officer
    icon of calendar 2011-09-21 ~ 2017-01-01
    IIF 15 - Director → ME
    icon of calendar 2011-09-21 ~ 2017-01-01
    IIF 22 - Secretary → ME
  • 8
    LEGACY2CLOUD LIMITED - 2015-03-03
    icon of address C/o Azets Triune Court, Monks Cross Drive, Huntington, York, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,526 GBP2024-09-30
    Officer
    icon of calendar 2015-03-03 ~ 2019-05-16
    IIF 4 - Director → ME
    icon of calendar 2015-03-03 ~ 2018-04-08
    IIF 23 - Secretary → ME
  • 9
    YORK PROFESSIONAL INITIATIVE - 2008-07-04
    icon of address C/o Azets Triune Court, Monks Cross Drive, Huntington, York, England
    Active Corporate (12 parents)
    Equity (Company account)
    17,522 GBP2025-02-28
    Officer
    icon of calendar 2018-06-19 ~ 2019-02-15
    IIF 16 - Director → ME
  • 10
    VALIDOC MONEY LIMITED - 2015-09-21
    icon of address Green Lea, 208 Ripon Road, Harrogate, North Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -296,045 GBP2024-05-31
    Officer
    icon of calendar 2015-05-13 ~ 2019-05-14
    IIF 7 - 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.