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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Neville, Paul Howard

    Related profiles found in government register
  • Neville, Paul Howard
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7AH, England

      IIF 1 IIF 2
    • Parts House, Glaisdale Parkway, Nottingham, Nottinghamshire, NG8 4GP

      IIF 3
    • Solutions House, 6 Glaisdale Parkway, Nottingham, NG8 4GP, England

      IIF 4
    • Moonrakers, Church Road, Finchampstead, Wokingham, Berkshire, RG40 4LN

      IIF 5
  • Neville, Paul Howard
    British commercial director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, GU2 7AH, England

      IIF 6
    • 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7AH, United Kingdom

      IIF 7
    • 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2EY

      IIF 8
  • Neville, Paul Howard
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Moonrakers, Church Lane, Finchampstead, Berkshire, RG40 4LN

      IIF 9 IIF 10
    • 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, GU2 7AH, England

      IIF 11 IIF 12
    • 2, Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, GU2 7AH

      IIF 13 IIF 14
    • 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7AH, England

      IIF 15 IIF 16 IIF 17
    • 2, Chancellor Court, Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7AH, United Kingdom

      IIF 19 IIF 20
    • Moonrakers, Church Lane, Finchampstead, Wokingham, Berkshire, RG40 4LN, United Kingdom

      IIF 21
  • Neville, Paul Howard
    British none born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, GU2 7AH, England

      IIF 22
    • Solutions House, Unit 3 Glaisdale Parkway, Nottingham, NG8 4GP, United Kingdom

      IIF 23
  • Neville, Paul Howard
    British born in April 1967

    Registered addresses and corresponding companies
    • 35 Castelnau Gardens, London, SW13 8DU

      IIF 24
child relation
Offspring entities and appointments 22
  • 1
    ACAL BFI UK LIMITED - now
    ACAL TECHNOLOGY LIMITED
    - 2010-10-07 01803787
    ALPHACOM LIMITED - 2003-03-25
    3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (41 parents)
    Officer
    2010-02-03 ~ 2010-09-01
    IIF 8 - Director → ME
  • 2
    ACAL SUPPLY CHAIN LIMITED
    - now 02664347 06408761... (more)
    EAF (UK) LIMITED
    - 2013-01-03 02664347
    2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (26 parents)
    Officer
    2010-02-26 ~ 2010-10-19
    IIF 16 - Director → ME
    2013-01-03 ~ 2022-03-03
    IIF 22 - Director → ME
  • 3
    AGILITAS IT SOLUTIONS LIMITED - now
    ACAL ENTERPRISE SOLUTIONS LIMITED
    - 2015-02-02 02504382
    COMPUTER PARTS INTERNATIONAL LIMITED
    - 2012-11-28 02504382
    COMPUTER PARTS INTERNATIONAL PLC - 2003-05-07
    FORCERIB LIMITED - 1990-06-08
    Suite 3 Avery House, 69 North Street, Brighton
    In Administration Corporate (39 parents)
    Officer
    2012-12-31 ~ 2014-06-02
    IIF 4 - Director → ME
    2010-02-26 ~ 2010-10-19
    IIF 3 - Director → ME
  • 4
    AMRAF FOODS LIMITED
    - now 02855304
    WINCANTON FINANCE LIMITED - 1999-08-23
    AMRAF FOODS LIMITED - 1999-05-28
    ROY'S QUALITY FOODS LIMITED - 1998-05-06
    RIVENDALE FOODS LIMITED - 1994-03-29
    No1 Chalfont Park, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (37 parents)
    Officer
    2000-07-31 ~ 2002-01-14
    IIF 24 - Director → ME
  • 5
    ANTENOVA LIMITED
    03835617
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (38 parents)
    Officer
    2021-08-25 ~ 2022-02-14
    IIF 6 - Director → ME
  • 6
    CENNOX ATM PARTS LTD - now
    ATM PARTS COMPANY LIMITED
    - 2013-02-08 02848103 11941660
    Unit 12 Admiralty Way, Camberley, Surrey
    Active Corporate (20 parents)
    Officer
    2010-02-26 ~ 2010-10-12
    IIF 2 - Director → ME
  • 7
    COMPOTRON LIMITED
    04040251
    3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, England
    Dissolved Corporate (10 parents)
    Officer
    2012-05-11 ~ dissolved
    IIF 20 - Director → ME
  • 8
    CONTOUR ELECTRONICS LIMITED
    - now 02773976
    CONTOUR IMAGES LIMITED - 1995-07-14
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (18 parents)
    Officer
    2016-01-07 ~ 2022-03-03
    IIF 1 - Director → ME
  • 9
    CONTOUR HOLDINGS LIMITED
    06846542
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2016-01-07 ~ 2022-03-03
    IIF 17 - Director → ME
  • 10
    CURSOR CONTROLS HOLDINGS LIMITED
    - now 09472278
    CASTLEGATE 737 LIMITED
    - 2018-10-18 09472278 05953646... (more)
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2018-10-16 ~ 2022-03-03
    IIF 18 - Director → ME
  • 11
    DIRECTIONAL SOLUTIONS LTD.
    - now 01274465
    DIRECTIONAL SOFTWARE LIMITED - 2000-08-08
    CHURCH MEADOW COMPUTERS LIMITED - 1997-12-11
    Solutions House, Unit 3 Glaisdale Parkway, Nottingham, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2013-01-03 ~ dissolved
    IIF 23 - Director → ME
  • 12
    DISCOVERIE ELECTRONICS LIMITED
    - now 06556285
    ACAL NEWCO LIMITED
    - 2018-05-31 06556285
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2013-02-13 ~ 2022-03-03
    IIF 13 - Director → ME
  • 13
    DISCOVERIE HOLDINGS LTD - now
    ACAL ELECTRONICS HOLDINGS LIMITED
    - 2022-03-31 01618416
    ACAL BFI INTERNATIONAL LIMITED - 2011-06-27
    CENTRE INDUSTRIES LIMITED - 2010-08-25
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (24 parents, 16 offsprings)
    Officer
    2013-01-03 ~ 2022-03-03
    IIF 14 - Director → ME
  • 14
    DISCOVERIE NORDIC HOLDINGS LIMITED
    - now 09056483
    ACAL NORDIC HOLDINGS LIMITED
    - 2018-05-31 09056483
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (8 parents)
    Officer
    2014-05-27 ~ 2022-03-03
    IIF 19 - Director → ME
  • 15
    EAF SUPPLY CHAIN LIMITED - now
    ACAL SUPPLY CHAIN LIMITED
    - 2013-01-03 06408761 06754508... (more)
    SERVICE SOURCE EUROPE LIMITED - 2009-06-26
    MARPLACE (NUMBER 719) LIMITED - 2008-04-08
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (19 parents)
    Officer
    2010-02-03 ~ 2010-10-19
    IIF 21 - Director → ME
  • 16
    EUROSENSOR LIMITED - now
    ACAL SUPPLY CHAIN HOLDINGS LIMITED
    - 2017-01-25 06754508
    ACAL SUPPLY CHAIN LIMITED - 2009-05-22
    ACAL PARTS SERVICES HOLDINGS LIMITED - 2008-11-21
    2 Chancellor Court, Occam Road, Surrey Research Park, Guildford Surrey
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2010-02-26 ~ 2010-10-19
    IIF 9 - Director → ME
  • 17
    SANTON SWITCHGEAR LIMITED
    - now 03207845
    SAHO SWITCH AND CONTROLGEAR LIMITED - 2000-07-13
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (13 parents)
    Officer
    2019-02-01 ~ 2022-03-03
    IIF 7 - Director → ME
  • 18
    SENS-TECH LIMITED
    - now 00668759 02963337
    ELECTRON TUBES LIMITED - 2007-05-16
    THORN EMI ELECTRON TUBES LIMITED - 1994-02-04
    EMI ELECTRON TUBES LIMITED - 1982-01-08
    EMI GENCOM LIMITED - 1981-12-31
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (17 parents)
    Officer
    2019-11-04 ~ 2022-03-03
    IIF 11 - Director → ME
  • 19
    VARIOHM HOLDINGS LIMITED
    05783452
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    2017-01-19 ~ 2022-03-03
    IIF 15 - Director → ME
  • 20
    VERTEC SCIENTIFIC LIMITED
    01677833
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (21 parents)
    Officer
    2010-05-06 ~ 2010-09-01
    IIF 10 - Director → ME
  • 21
    VIVIDAS GROUP PLC
    - now 04765486
    CEZY INTERNATIONAL LIMITED - 2004-07-27
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (18 parents)
    Officer
    2005-07-04 ~ 2008-09-30
    IIF 5 - Director → ME
  • 22
    XI-TECH LTD
    07068708
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (8 parents)
    Officer
    2019-11-01 ~ 2022-03-03
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.