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

Herron, Neil Andrew

    Related profiles found in government register
  • Herron, Neil Andrew
    British campaigner born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 The Westlands, High Barnes, Sunderland, Tyne & Wear, SR4 7RP

      IIF 1
  • Herron, Neil Andrew
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 The Westlands, High Barnes, Sunderland, Tyne & Wear, SR4 7RP

      IIF 2
  • Herron, Neil Andrew
    British consultancy born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reah & Mcbride, North Sands Business Centre, Suite 2b Liberty Way, Sunderland, Tyne And Wear, SR6 0QA

      IIF 3
  • Herron, Neil Andrew
    British consultant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metropolitan House, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, England

      IIF 4
    • icon of address 2, Ash Hill Court, Ashbrooke Crescent, Sunderland, SR2 7HX, England

      IIF 5 IIF 6
    • icon of address 39 The Westlands, High Barnes, Sunderland, Tyne & Wear, SR4 7RP

      IIF 7 IIF 8 IIF 9
    • icon of address 39, The Westlands, Sunderland, Tyne & Wear, SR4 7RP, United Kingdom

      IIF 11 IIF 12
    • icon of address Suite 2b, North Sands Business Centre, Liberty Way, Sunderland, Tyne And Wear, SR6 0QA, United Kingdom

      IIF 13
  • Herron, Neil Andrew
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne And Wear, NE6 2HL, United Kingdom

      IIF 18
    • icon of address Metropolitan House, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, England

      IIF 19
    • icon of address Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 20
    • icon of address 39 The Westlands, High Barnes, Sunderland, Tyne & Wear, SR4 7RP

      IIF 21
    • icon of address Tig Accountants, Metropolitan House, Long Rigg Road, Swalwell, NE16 3AS, United Kingdom

      IIF 22
  • Herron, Neil Andrew
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 23
  • Herron, Neil Andrew
    British campaigner

    Registered addresses and corresponding companies
    • icon of address 39 The Westlands, High Barnes, Sunderland, Tyne & Wear, SR4 7RP

      IIF 24
  • Mr Neil Andrew Herron
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, Tyne And Wear, NE4 5TF, England

      IIF 25 IIF 26 IIF 27
    • icon of address 2, Ashill Court, Ashbrooke Crescent, Sunderland, SR2 7HX, England

      IIF 28 IIF 29 IIF 30
    • icon of address Suite 2b, North Sands Business Centre, Liberty Way, Sunderland, SR6 0QA

      IIF 31
    • icon of address Suite 2b, North Sands Business Centre, Liberty Way, Sunderland, Tyne And Wear, SR6 0QA

      IIF 32
  • Neil Andrew Herron
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, Tyne And Wear, NE4 5TF, England

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Tig Accountants Metropolitan House, Long Rigg Road, Swalwell, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    DISABLEDACCESS4ALL LTD - 2011-10-11
    icon of address Metropolitan House Longrigg, Swalwell, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -899,523 GBP2024-09-30
    Officer
    icon of calendar 2010-09-29 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 6
    SIZWE SOLUTIONS LIMITED - 2018-11-08
    icon of address The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 39 The Westlands, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-17 ~ dissolved
    IIF 1 - Director → ME
  • 8
    PARKING APPEALS LTD - 2012-04-03
    icon of address 2 Ashill Court, Ashbrooke Crescent, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,530 GBP2024-11-30
    Officer
    icon of calendar 2006-11-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    ACTIV8VPS LTD - 2014-11-20
    icon of address Metropolitan House Longrigg, Swalwell, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,493,420 GBP2024-09-30
    Officer
    icon of calendar 2009-10-16 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address 2 Ashill Court, Ashbrooke Crescent, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,673 GBP2024-08-31
    Officer
    icon of calendar 2008-08-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    KERB ASSIST LTD - 2018-11-15
    ACTIV8VPS LTD - 2015-01-08
    icon of address The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address Reah & Mcbride North Sands Business Centre, Suite 2b Liberty Way, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    35,851 GBP2016-08-31
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address Suite 2b North Sands Business Centre, Liberty Way, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 39 The Westlands, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 12 - Director → ME
Ceased 11
  • 1
    3C COLOUR CO-ORDINATE COMMUNICATE LTD - 2011-05-24
    icon of address 43 Coniscliffe Road, Darlington, Co Durham
    Active Corporate (3 parents)
    Equity (Company account)
    850 GBP2024-12-31
    Officer
    icon of calendar 2009-05-14 ~ 2011-03-17
    IIF 2 - Director → ME
  • 2
    icon of address Office Jc11 The Jupiter Centre, Wearfield, Sunderland, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,185,220 GBP2021-03-31
    Officer
    icon of calendar 2008-08-14 ~ 2010-05-07
    IIF 10 - Director → ME
  • 3
    icon of address 5 West View, Wylam, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ 2012-01-06
    IIF 18 - Director → ME
  • 4
    icon of address 39 The Westlands, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-17 ~ 2005-10-04
    IIF 24 - Secretary → ME
  • 5
    icon of address Office J11 The Jupiter Centre, Wearfield, Sunderland, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    186,021 GBP2021-03-31
    Officer
    icon of calendar 2008-07-04 ~ 2010-05-07
    IIF 21 - Director → ME
  • 6
    icon of address 5 West View, Wylam, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-03 ~ 2011-06-28
    IIF 11 - Director → ME
  • 7
    ACTIV8VPS LTD - 2014-11-20
    icon of address Metropolitan House Longrigg, Swalwell, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,493,420 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-04
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ITS MI-DATA LTD - 2014-05-01
    SIZWE SOLUTIONS LTD - 2014-10-24
    icon of address Centaur House Ancells Business Park, Ancells Road, Fleet, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    47,600 GBP2025-03-31
    Officer
    icon of calendar 2013-11-20 ~ 2020-01-29
    IIF 16 - Director → ME
  • 9
    icon of address 17 The Hawthorns, East Boldon, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-25 ~ 2010-11-10
    IIF 8 - Director → ME
  • 10
    icon of address Reah & Mcbride, Suite 2b North Sands Business Centre Liberty Way, Sunderland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,320 GBP2021-06-30
    Officer
    icon of calendar 2009-06-26 ~ 2017-11-25
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 82-86t Business And Innovation Centre, Sunderland Enterprise Park Wearfield, Sunderland, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-17 ~ 2010-05-07
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.