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 Duncan Edward Nealon

    Related profiles found in government register
  • Mr Duncan Edward Nealon
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Squirrels Leap, 9 Greenhill Farm, Bishops Itchington, Warwickshire, CV47 2SS, England

      IIF 1
    • Unit 2, Farmer Ward Road, Kenilworth, Warwickshire, CV8 2DH, United Kingdom

      IIF 2
    • 9 Greenhill Farm, Bishops Itchington, Southam, CV47 2SS, England

      IIF 3 IIF 4
  • Mr Duncan Nealon
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5 Corum 2, Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, England

      IIF 5
    • Unit 3 Pegasus House, Pegasus Court, Tachbrook Park, Warwick, CV34 6LW, England

      IIF 6
  • Nealon, Duncan Edward
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Squirrels Leap, 9 Greenhill Farm, Bishops Itchington, Warwickshire, CV47 2SS, England

      IIF 7
    • 125-131, New Union Street, Coventry, CV1 2NT, England

      IIF 8
    • Bendigo Mitchell, Farmer Ward Road, Kenilworth, CV8 2DH, England

      IIF 9
    • 9 Greenhill Farm, Bishops Itchington, Southam, CV47 2SS, England

      IIF 10
    • 3 & 4 Pegasus House, Pegasus Court, Olympus Avenue, Warwick, CV34 6LW, England

      IIF 11
  • Nealon, Duncan Edward
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Squirrels Leap, 9 Greenhill Farm, Bishops Itchington, Southam, Warwickshire, CV47 2SS, England

      IIF 12
  • Nealon, Duncan Edward
    British managing director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 34b, Kingfisher Court, Newbury, Berkshire, RG14 5SJ

      IIF 13
  • Nealon, Duncan Edward
    British marketing director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 9 Greenhill Farm, Bishops Itchington, Southam, CV47 2SS, England

      IIF 14
  • Mr Duncan Nealon
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Shrubbery Avenue, Worcester, WR1 1QP, United Kingdom

      IIF 15
  • Nealon, Duncan
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Pegasus House, Pegasus Court, Tachbrook Park, Warwick, CV34 6LW, England

      IIF 16
  • Nealon, Duncan Edward
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farmer Ward Road, Kenilworth, Warwickshire, CV8 2DH

      IIF 17 IIF 18
    • Banana Moon Harbury, Ivy Lane, Harbury, Leamington Spa, Warwickshire, CV33 9HN

      IIF 19
    • 9 Greenhill Farm, Bishops Itchington, Southam, CV47 2SS, United Kingdom

      IIF 20
  • Nealon, Duncan Edward
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5 Corum 2, Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, England

      IIF 21
  • Nealon, Duncan Edward
    British marketing director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-7, High Street, Sunninghill, Ascot, Berkshire, SL5 9NQ, United Kingdom

      IIF 22
  • Nealon, Duncan
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Shrubbery Avenue, Worcester, WR1 1QP, United Kingdom

      IIF 23
  • Nealon, Duncan Edward

    Registered addresses and corresponding companies
    • Bendigo Mitchell, Farmer Ward Road, Kenilworth, CV8 2DH, England

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    Bendigo Mitchell, Farmer Ward Road, Kenilworth
    Dissolved corporate (1 parent)
    Officer
    2013-01-21 ~ dissolved
    IIF 9 - director → ME
    2013-01-21 ~ dissolved
    IIF 24 - secretary → ME
  • 2
    9 Greenhill Farm, Bishops Itchington, Southam, England
    Corporate (2 parents)
    Equity (Company account)
    -8,019 GBP2023-11-30
    Officer
    2017-11-07 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-11-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    57 Shrubbery Avenue, Worcester, England
    Corporate (2 parents)
    Officer
    2023-09-26 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    OGDON REEDS LIMITED - 1988-07-27
    Nelson House 2, Hamilton Terrace, Leamington Spa, Warwickshire
    Corporate (4 parents)
    Equity (Company account)
    550 GBP2024-04-30
    Officer
    2016-05-31 ~ now
    IIF 12 - director → ME
  • 5
    Banana Moon Harbury Ivy Lane, Harbury, Leamington Spa, Warwickshire
    Corporate (3 parents)
    Equity (Company account)
    35,807 GBP2023-12-31
    Officer
    2013-03-14 ~ now
    IIF 19 - director → ME
  • 6
    9 Greenhill Farm, Bishops Itchington, Southam, England
    Corporate (2 parents)
    Equity (Company account)
    64,851 GBP2023-12-31
    Officer
    2019-12-16 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Unit 3 Pegasus House Pegasus Court, Tachbrook Park, Warwick, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    40 GBP2023-12-31
    Officer
    2023-02-24 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    3 & 4 Pegasus House Pegasus Court, Olympus Avenue, Warwick, England
    Corporate (3 parents)
    Equity (Company account)
    228,043 GBP2023-12-31
    Officer
    2009-12-21 ~ now
    IIF 11 - director → ME
  • 9
    Suite 5 Corum 2 Corum Office Park, Crown Way, Warmley, Bristol, England
    Corporate (6 parents)
    Equity (Company account)
    -1,753 GBP2023-09-30
    Officer
    2020-09-07 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    125-131 New Union Street, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    22,921 GBP2024-02-29
    Officer
    2017-01-09 ~ 2024-02-13
    IIF 8 - director → ME
  • 2
    LANEON HOLDINGS LIMITED - 2008-03-11
    Unit 15 - 16 Gainsborough Close, Long Eaton, Nottingham, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,001 GBP2021-12-31
    Officer
    2010-11-30 ~ 2017-10-17
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-17
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    Unit 15 - 16 Gainsborough Close, Long Eaton, Nottingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    626,074 GBP2021-12-31
    Officer
    2010-11-30 ~ 2017-10-17
    IIF 17 - director → ME
  • 4
    Squirrels Leap 9 Greenhill Farm, Bishops Itchington, Southam, Warwickshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    97,051 GBP2023-12-31
    Officer
    2013-03-13 ~ 2023-05-25
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-25
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    Pheasant Oak Farm Hob Lane, Balsall Common, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    2022-04-28 ~ 2023-04-25
    IIF 20 - director → ME
  • 6
    THE FORK TRUCK ASSOCIATION LTD - 2001-11-05
    FORK TRUCK HIRE ASSOCIATION LIMITED (THE) - 1996-01-03
    34b Kingfisher Court, Newbury, Berkshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    145,669 GBP2022-12-31
    Officer
    2014-10-15 ~ 2022-08-09
    IIF 13 - director → ME
  • 7
    34b Kingfisher Court, Newbury, England
    Corporate (14 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,721,376 GBP2023-12-31
    Officer
    2021-01-01 ~ 2022-08-09
    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.