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

Drysdale, Neil

    Related profiles found in government register
  • Drysdale, Neil
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Guildgate House, High Street, Crowthorne, RG45 7FE, England

      IIF 1
  • Drysdale, Drysdale
    British group ceo born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 2
  • Drysdale, Neil Stuart
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 3
    • Thorne House, 1st Floor, Thorne House, 267 High Street, Crowthorne, Berkshire, RG45 7AH, England

      IIF 4
    • Thorne House, 267 High Street, Crowthorne, RG45 7AH, England

      IIF 5
  • Drysdale, Neil Stuart
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 6 IIF 7 IIF 8
    • 1st Fl, Thorne House, 267 High Street, Crowthorne, Berkshire, RG45 7AH, England

      IIF 9
  • Drysdale, Neil Stuart
    British director & chairman born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thorne House, 267 High Street, Crowthorne, RG45 7AH, England

      IIF 10
  • Drysdale, Neil Stuart
    British group ceo born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 11
    • 1st Fl, Thorne House, 267 High Street, Crowthorne, Berkshire, RG45 7AH, England

      IIF 12
  • Stuart-drysdale, Neil
    British engineer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Rd Floor, 33 Bury Street, St James's, London, SW1Y 6AX, United Kingdom

      IIF 13
  • Drysdale, Neil
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14 Guildgate House, High Street, Crowthorne, RG45 7FE, England

      IIF 14
  • Drysdale, Neil
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 82, Suite 1, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 15
    • 14 Guildgate House, High Street, Crowthorne, RG45 7FE, England

      IIF 16 IIF 17
    • Dinmor House, Poolhead Lane, Tanworth-in-arden, Solihull, B94 5ED, United Kingdom

      IIF 18
  • Drysdale, Neil
    British group ceo born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 104, Queens Walk, Ruislip, HA4 0NS, England

      IIF 19
  • Drysdale, Neil
    British group chairman managing director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 776, Barking Road, London, E13 9PJ, United Kingdom

      IIF 20
  • Drysdale, Neil
    British group ceo born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1st Fl, Thorne House, 267 High Street, Crowthorne, Berkshire, RG45 7AH, England

      IIF 21
  • Mr Neil Drysdale
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Guildgate House, High Street, Crowthorne, RG45 7FE, England

      IIF 22 IIF 23
  • Mr Neil Drysdale
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Jefferson Close, London, United Kingdom

      IIF 24
  • Drysdale, Neil Stuart
    British group chairman born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • St James, St. James's Place, London, SW1A 1NH, England

      IIF 25
  • Stuart Drysdale, Neil
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14 Guildgate House, High Street, Crowthorne, RG45 7FE, England

      IIF 26
  • Mr Neil Stuart Drysdale
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 27
    • Thorne House, 1st Floor, Thorne House, 267 High Street, Crowthorne, Berkshire, RG45 7AH, England

      IIF 28
    • Thorne House, 267 High Street, Crowthorne, RG45 7AH, England

      IIF 29 IIF 30
    • 54, Langham Gardens, Ealing, London, W13 8PZ, England

      IIF 31
    • 54, Langham Gardens, London, W13 8PZ, England

      IIF 32
    • 54, Langham Gardens, London, W13 8PZ, United Kingdom

      IIF 33
  • Drysdale, Neil Stuart
    British

    Registered addresses and corresponding companies
    • 63 Limbrick Close, Shirley, Solihull, West Midlands, B90 2LS

      IIF 34
  • Drysdale, Neil Stuart
    British businessman born in May 1964

    Registered addresses and corresponding companies
    • 63 Limbrick Close, Shirley, Solihull, West Midlands, B90 2LS

      IIF 35
  • Drysdale, Neil Stuart
    British chairman director born in May 1964

    Registered addresses and corresponding companies
    • Norwood House, Dyke Road, Brighton, Sussex, BN1 3FE, England

      IIF 36
  • Drysdale, Neil Stuart
    British engineer born in May 1964

    Registered addresses and corresponding companies
    • Norwood House, Dyke Road, Brighton, East Sussex, BN1 3FE

      IIF 37
  • Drysdale Drysdale
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Thorne House, 267a High Street, Crowthorne, RG45 7AH, England

      IIF 38
  • Mr Neil Drysdale
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Neil Drysdale
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Thorne House, 267a High Street, Crowthorne, RG45 7AH, England

      IIF 43
  • Mr Neil Stuart Drysdale
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 28, Jefferson Close, Ealing, W13 9XJ, United Kingdom

      IIF 44
    • 28, Jefferson Close, London, W13 9XJ, United Kingdom

      IIF 45 IIF 46
    • 54, Langham Gardens, London, W13 8PZ, England

      IIF 47
    • 776, Barking Road, London, E13 9PJ, United Kingdom

      IIF 48
  • Stuart Drysdale, Neil

    Registered addresses and corresponding companies
    • 54, Langham Gardens, London, W13 8PZ, England

      IIF 49
child relation
Offspring entities and appointments
Active 5
  • 1
    14 Guildgate House High Street, Crowthorne, England
    Corporate (1 parent)
    Officer
    2023-10-18 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    SUNSHINE DIGITAL MARKETING LTD - 2023-03-14
    SOLAR ENVIRO LIMITED - 2015-01-27
    14 Guildgate House High Street, Crowthorne, England
    Corporate (1 parent)
    Equity (Company account)
    1,088,873 GBP2023-01-31
    Officer
    2023-02-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    14 Guildgate House High Street, Crowthorne, England
    Corporate (1 parent)
    Equity (Company account)
    8,092,801 GBP2022-12-31
    Officer
    2015-06-08 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    104 Queens Walk, Ruislip, England
    Corporate (2 parents)
    Equity (Company account)
    1,095,561 GBP2022-12-31
    Officer
    2024-07-20 ~ now
    IIF 19 - director → ME
  • 5
    360 IVR NATION LIMITED - 2023-03-14
    14 Guildgate House High Street, Crowthorne, England
    Corporate (1 parent)
    Equity (Company account)
    396,229 GBP2022-12-31
    Officer
    2015-06-01 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2018-05-01 ~ 2023-08-14
    IIF 3 - director → ME
    Person with significant control
    2018-05-01 ~ 2023-06-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 2
    17 Highfield Road, Edgbaston, Birmingham
    Corporate
    Officer
    ~ 1992-04-24
    IIF 35 - director → ME
    ~ 1992-04-24
    IIF 34 - secretary → ME
  • 3
    SUNSHINE DIGITAL MARKETING LTD - 2023-03-14
    SOLAR ENVIRO LIMITED - 2015-01-27
    14 Guildgate House High Street, Crowthorne, England
    Corporate (1 parent)
    Equity (Company account)
    1,088,873 GBP2023-01-31
    Officer
    2014-02-01 ~ 2017-01-01
    IIF 25 - director → ME
    Person with significant control
    2023-03-10 ~ 2023-10-17
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate
    Equity (Company account)
    181,871 GBP2022-12-31
    Officer
    2020-04-27 ~ 2023-08-16
    IIF 8 - director → ME
    Person with significant control
    2020-04-27 ~ 2021-05-28
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    21,653,836 GBP2022-12-31
    Officer
    2020-04-28 ~ 2023-08-15
    IIF 7 - director → ME
    Person with significant control
    2020-04-28 ~ 2023-02-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    2023-03-10 ~ 2023-06-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    14 Guildgate House High Street, Crowthorne, England
    Corporate (1 parent)
    Equity (Company account)
    8,092,801 GBP2022-12-31
    Officer
    2015-06-08 ~ 2024-08-31
    IIF 49 - secretary → ME
    Person with significant control
    2016-06-08 ~ 2021-05-03
    IIF 47 - Ownership of shares – 75% or more OE
    2021-05-07 ~ 2021-05-28
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 7
    VAS ENGINEERING LIMITED - 2022-06-29
    Unit 3 Bath Road, Bridgwater, England
    Corporate (1 parent)
    Equity (Company account)
    -48,612 GBP2021-12-31
    Officer
    2021-11-08 ~ 2022-04-05
    IIF 4 - director → ME
    Person with significant control
    2021-11-08 ~ 2022-01-01
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
  • 8
    VAS ENGINEERING SERVICES LTD - 2023-02-17
    82 Suite 1, James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    116,339.05 GBP2022-12-31
    Officer
    2023-02-01 ~ 2023-08-17
    IIF 15 - director → ME
    2022-04-05 ~ 2022-11-01
    IIF 21 - director → ME
    IIF 12 - director → ME
    2022-01-12 ~ 2022-04-05
    IIF 9 - director → ME
    Person with significant control
    2023-03-10 ~ 2023-06-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2022-04-05 ~ 2023-06-17
    IIF 11 - director → ME
    2017-05-13 ~ 2022-04-05
    IIF 10 - director → ME
    Person with significant control
    2017-05-13 ~ 2018-05-01
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    2019-06-01 ~ 2021-05-28
    IIF 31 - Ownership of voting rights - 75% or more OE
    2022-06-29 ~ 2023-03-10
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    104 Queens Walk, Ruislip, England
    Corporate (2 parents)
    Equity (Company account)
    1,095,561 GBP2022-12-31
    Officer
    2022-06-13 ~ 2023-06-25
    IIF 6 - director → ME
    Person with significant control
    2022-06-13 ~ 2023-06-25
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 11
    15 Prospect Place, Wapping Wall, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-28 ~ 2014-03-24
    IIF 18 - director → ME
  • 12
    NOCHD TECHNOLOGIES LIMITED - 2017-11-24
    776 Barking Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-11-28 ~ 2017-11-01
    IIF 20 - director → ME
    Person with significant control
    2017-01-01 ~ 2017-11-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 13
    360 IVR NATION LIMITED - 2023-03-14
    14 Guildgate House High Street, Crowthorne, England
    Corporate (1 parent)
    Equity (Company account)
    396,229 GBP2022-12-31
    Person with significant control
    2016-06-01 ~ 2018-06-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    14 Guildgate House High Street, Crowthorne, England
    Corporate
    Equity (Company account)
    627,576 GBP2022-12-31
    Officer
    2017-11-24 ~ 2022-04-05
    IIF 5 - director → ME
    2022-04-05 ~ 2024-03-20
    IIF 2 - director → ME
    2025-02-27 ~ 2025-04-14
    IIF 17 - director → ME
    Person with significant control
    2017-11-24 ~ 2021-05-28
    IIF 46 - Has significant influence or control OE
    2023-03-10 ~ 2025-04-14
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    Norwood House, Dyke Road, Brighton, East Sussex
    Dissolved corporate
    Officer
    2012-06-11 ~ 2013-10-23
    IIF 37 - director → ME
    2012-06-01 ~ 2012-06-11
    IIF 13 - director → ME
  • 16
    Norwood House, Dyke Road, Brighton, Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-13 ~ 2013-07-20
    IIF 36 - 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.