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

Neale, Anthony Mark

    Related profiles found in government register
  • Neale, Anthony Mark
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Desmond Road, Watford, WD24 5LH, England

      IIF 1
  • Neale, Anthony Mark
    British company owner born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Neale, Anthony Mark
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, The Old Hat Factory, Inkerman Road, St Albans, AL1 3BB, United Kingdom

      IIF 3
    • icon of address Flat 7, The Old Hat Factory, Inkerman Road, St. Albans, Hertfordshire, AL1 3BB, England

      IIF 4
    • icon of address 3, Desmond Road, Watford, Hertfordshire, WD24 5LH, United Kingdom

      IIF 5
    • icon of address 3, Desmond Road, Watford, WD24 5LH, England

      IIF 6
  • Neale, Anthony Mark
    British loan advisor born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Desmond Road, Watford, Hertfordshire, WD25 4LH, Uk

      IIF 7
  • Neale, Anthony Mark
    British self employed born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Desmond Road Watford, Watford, Hertfordshire, WD24 5LH, United Kingdom

      IIF 8
    • icon of address 7 The Old Hat Factory, Inkerman Road, St Albans, Watford, Hertfordshire, AL1 3BB, England

      IIF 9
  • Neale, Anthony Mark
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Hamilton House, Duncombe Road, Bradford, BD8 9TB, United Kingdom

      IIF 10
  • Neale, Anthony Mark
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 3, Desmond Road, Watford, Hertfordshire, WD24 5LH, United Kingdom

      IIF 15 IIF 16
  • Neale, Anthony Mark
    British operations director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Desmond Road, Watford, WD24 5LH, United Kingdom

      IIF 17
  • Neale, Anthony
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Desmond Road, Watford, Watford, WD24 5LH, United Kingdom

      IIF 18
  • Mr Anthony Mark Neale
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Hamilton House, Duncombe Road, Bradford, BD8 9TB, United Kingdom

      IIF 19
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 3, Desmond Road, Watford, Hertfordshire, WD24 5LH, United Kingdom

      IIF 24 IIF 25
    • icon of address 3, Desmond Road, Watford, WD24 5LH, England

      IIF 26
  • Neale, Anthony

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27 IIF 28
    • icon of address 3, Desmond Road, Watford, Hertfordshire, WD24 5LH, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 15 - Director → ME
    icon of calendar 2024-03-19 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ 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
  • 2
    icon of address Flat 7 The Old Hat Factory, Inkerman Road, St Albans, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 3 Desmond Road, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address C/o Amitra & Co, 137 Cassiobury Drive, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Cjm Consultants Ltd, 137 Cassiobury Drive, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,332 GBP2017-04-30
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 7
    icon of address 137 Cassiobury Drive, Watford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,187 GBP2017-07-31
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flat 7 The Old Hat Factory, Inkerman Road, St Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 3 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 16 - Director → ME
    icon of calendar 2023-11-14 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Building 3 Bre Estate, Bucknalls Lane, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2019-07-08 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2nd Floor Hamilton House, Duncombe Road, Bradford, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,272 GBP2022-09-30
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2018-01-08 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Nilesh Patel, 144 St. George's Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-05 ~ 2015-12-10
    IIF 8 - Director → ME
  • 2
    icon of address 7 The Old Hat Factory Inkerman Road, St Albans, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ 2015-09-01
    IIF 9 - Director → ME
  • 3
    icon of address 10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-08-12 ~ 2012-01-04
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.