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

Harvey, Neil Robert

    Related profiles found in government register
  • Harvey, Neil Robert
    British surveyor born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Riverside Court, Victoria Road, Saltaire, Shipley, West Yorkshire, BD18 3LX, England

      IIF 1
  • Harvey, Neil Robert
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rsm Uk Restructuring Advisory Llp, Fifth Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 2
    • icon of address Southgate House, Pontefract Road, Leeds, West Yorkshire, LS10 1SW, England

      IIF 3
    • icon of address 4 Kirklands Avenue, Baildon, Shipley, West Yorkshire, BD17 6EQ

      IIF 4 IIF 5
  • Harvey, Neil Robert
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Park Cross Street, Leeds, LS1 2QH

      IIF 6
  • Harvey, Neil Robert
    British land surveyor born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Kirklands Avenue, Baildon, Shipley, West Yorkshire, BD17 6EQ

      IIF 7
  • Harvey, Neil Robert
    British surveyor born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Dominion House, Sibson Road, Sale, Cheshire, M33 7PP

      IIF 8
  • Mr Neil Robert Harvey
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southgate House, Pontefract Road, Leeds, West Yorkshire, LS10 1SW

      IIF 9
  • Harvey, Neil Robert
    English company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate House, Pontefract Road, Leeds, LS10 1SW, United Kingdom

      IIF 10
  • Harvey, Neil
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300, Barn Mead, Harlow, Essex, CM18 6SY, England

      IIF 11
  • Harvey, Neil
    British retired born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300, Barn Mead, Harlow, CM18 6SY, United Kingdom

      IIF 12
  • Harvey, Neil Robert
    British

    Registered addresses and corresponding companies
    • icon of address 4 Kirklands Avenue, Baildon, Shipley, West Yorkshire, BD17 6EQ

      IIF 13
    • icon of address 7 Richmond Road, Wakefield, West Yorkshire, WF1 3LA

      IIF 14
  • Harvey, Neil Robert
    British company director

    Registered addresses and corresponding companies
    • icon of address 34, Park Cross Street, Leeds, LS1 2QH

      IIF 15
    • icon of address 4 Kirklands Avenue, Baildon, Shipley, West Yorkshire, BD17 6EQ

      IIF 16
    • icon of address 57 Riverside Court, Victoria Road, Saltaire, Shipley, West Yorkshire, BD18 3LX, England

      IIF 17
  • Harvey, Neil Robert
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Kirklands Avenue, Baildon, Shipley, West Yorkshire, BD17 6EQ

      IIF 18
  • Mr Neil Harvey
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300, Barn Mead, Harlow, Essex, CM18 6SY, England

      IIF 19
  • Mr Neil Robert Harvey
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rsm Uk Restructuring Advisory Llp, Fifth Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 20
    • icon of address Southgate House, Pontefract Road, Stourton, Leeds, West Yorkshire, LS10 1SW

      IIF 21
  • Harvey, Neil Robert

    Registered addresses and corresponding companies
    • icon of address Southgate House, Pontefract Road, Leeds, West Yorkshire, LS10 1SW, England

      IIF 22 IIF 23
    • icon of address 4 Kirklands Avenue, Baildon, Shipley, West Yorkshire, BD17 6EQ

      IIF 24
  • Mr Neil Robert Harvey
    English born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate House, Pontefract Road, Leeds, LS10 1SW, United Kingdom

      IIF 25
  • Harvey, Neil

    Registered addresses and corresponding companies
    • icon of address 300, Barn Mead, Harlow, CM18 6SY, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 300 Barn Mead, Harlow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    301,185 GBP2019-07-31
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-07-18 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    icon of address Southgate House, Pontefract Road, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 25 - Has significant influence or controlOE
  • 3
    J.S.M. DESIGNS LIMITED - 2006-06-23
    icon of address C/o, Moorfileds Corporate Recovery, 34 Park Cross Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-23 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2009-04-03 ~ dissolved
    IIF 15 - Secretary → ME
  • 4
    SANDCO 1189 LIMITED - 2011-08-03
    icon of address C/o Rsm Uk Restructuring Advisory Llp Fifth Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (6 parents)
    Equity (Company account)
    215,638 GBP2018-05-31
    Officer
    icon of calendar 2011-07-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    J.S.M. DESIGNS LIMITED - 2008-07-03
    CRESTSTAR ASSOCIATES LIMITED - 2003-08-22
    MET CONSULTING ENGINEERS LIMITED - 2006-06-23
    icon of address Southgate House, Pontefract Road Stourton, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    452,460 GBP2018-05-31
    Officer
    icon of calendar 1998-09-03 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Southgate House Pontefract Road, Stourton, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-24 ~ now
    IIF 1 - Director → ME
    icon of calendar 2009-04-03 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    METHASTE LIMITED - 2002-11-11
    icon of address Moorfields Corporate Llp, 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2009-04-03 ~ dissolved
    IIF 16 - Secretary → ME
  • 8
    icon of address 300 Barn Mead, Harlow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    SANDCO 1190 LIMITED - 2011-08-03
    icon of address Southgate House, Pontefract Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2011-07-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
Ceased 7
  • 1
    J.S.M. DESIGNS LIMITED - 2006-06-23
    icon of address C/o, Moorfileds Corporate Recovery, 34 Park Cross Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2008-06-09
    IIF 18 - Secretary → ME
  • 2
    SANDCO 1189 LIMITED - 2011-08-03
    icon of address C/o Rsm Uk Restructuring Advisory Llp Fifth Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (6 parents)
    Equity (Company account)
    215,638 GBP2018-05-31
    Officer
    icon of calendar 2011-07-26 ~ 2012-01-23
    IIF 23 - Secretary → ME
  • 3
    J.S.M. DESIGNS LIMITED - 2008-07-03
    CRESTSTAR ASSOCIATES LIMITED - 2003-08-22
    MET CONSULTING ENGINEERS LIMITED - 2006-06-23
    icon of address Southgate House, Pontefract Road Stourton, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    452,460 GBP2018-05-31
    Officer
    icon of calendar 2009-04-03 ~ 2012-01-23
    IIF 24 - Secretary → ME
  • 4
    METHASTE LIMITED - 2002-11-11
    icon of address Moorfields Corporate Llp, 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-12 ~ 2008-06-09
    IIF 13 - Secretary → ME
    icon of calendar 1997-04-28 ~ 1997-05-30
    IIF 14 - Secretary → ME
  • 5
    SANDCO 1190 LIMITED - 2011-08-03
    icon of address Southgate House, Pontefract Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2011-07-26 ~ 2012-01-23
    IIF 22 - Secretary → ME
  • 6
    LAKESTEM LIMITED - 1992-02-07
    icon of address 2nd Floor Dominion House, Sibson Road, Sale, Cheshire
    Active Corporate (9 parents)
    Equity (Company account)
    -315,466 GBP2025-02-28
    Officer
    icon of calendar 2013-05-16 ~ 2019-02-14
    IIF 8 - Director → ME
  • 7
    icon of address The Survey School, 79 Waterworks Road, Worcester, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    356,165 GBP2024-12-31
    Officer
    icon of calendar 2001-03-21 ~ 2011-07-04
    IIF 7 - 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.