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

Ricky Neale

    Related profiles found in government register
  • Ricky Neale
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Talybont Road, Cardiff, CF5 5EU, Wales

      IIF 1
    • icon of address 9, Broadfields, Astley Villlage, Chorley, PR7 1XS, England

      IIF 2
    • icon of address Office H Energy House, 35 Lombard Street, Lichfield, WS13 6DP

      IIF 3
    • icon of address 6, Laxey Grove, Preston, PR1 6EJ, England

      IIF 4
    • icon of address Office 5, 2nd Floor, 14/15 Rother Street, Stratford Upon Avon, CV37 6LU, United Kingdom

      IIF 5
    • icon of address Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, B73 5XE

      IIF 6
  • Neale, Ricky
    British consultant born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Talybont Road, Cardiff, CF5 5EU, Wales

      IIF 7
    • icon of address 9, Broadfields, Astley Villlage, Chorley, PR7 1XS, England

      IIF 8
    • icon of address Office H Energy House, 35 Lombard Street, Lichfield, WS13 6DP

      IIF 9
    • icon of address 6, Laxey Grove, Preston, PR1 6EJ, England

      IIF 10
    • icon of address Office 5, 2nd Floor, 14/15 Rother Street, Stratford Upon Avon, CV37 6LU, United Kingdom

      IIF 11
    • icon of address Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, B73 5XE

      IIF 12
  • Ricky Neale
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4 Suite 2, King George Chambers, Bacup, OL13 9AA, United Kingdom

      IIF 13
    • icon of address Office G Charles Henry House 130, Worcester Road, Droitwich, WR9 8AN

      IIF 14
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 15
    • icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 16
    • icon of address Unit 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 17
    • icon of address 104, St David's Road, Leyland, PR25 4XY, United Kingdom

      IIF 18 IIF 19
    • icon of address Stable Office, Sherridge Road, Malvern, WR13 5DB

      IIF 20 IIF 21
    • icon of address 20, White Ash Glade, Caerleon, Newport, NP18 3RB

      IIF 22
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 23
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 24 IIF 25
    • icon of address Office 1, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 26
    • icon of address Office 2, 16 New Street, Stourport-on-severn, DY13 8UW, United Kingdom

      IIF 27
    • icon of address Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 28
    • icon of address Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 29
  • Ricky Neale
    British born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 30
  • Neale, Ricky
    British consultant born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4 Suite 2, King George Chambers, Bacup, OL13 9AA, United Kingdom

      IIF 31
    • icon of address Office G Charles Henry House 130, Worcester Road, Droitwich, WR9 8AN

      IIF 32
    • icon of address Office G.charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 33
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 34
    • icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 35
    • icon of address Unit 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 36
    • icon of address 104, St David's Road, Leyland, PR25 4XY, United Kingdom

      IIF 37 IIF 38
    • icon of address Stable Office, Sherridge Road, Malvern, WR13 5DB

      IIF 39 IIF 40
    • icon of address 20, White Ash Glade, Caerleon, Newport, NP18 3RB

      IIF 41
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 42 IIF 43
    • icon of address Office 1, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 44
    • icon of address Office 2, 16 New Street, Stourport-on-severn, DY13 8UW, United Kingdom

      IIF 45
    • icon of address Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 46
    • icon of address Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 47
  • Neale, Ricky
    British consultant born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 48
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 24
  • 1
    icon of address Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -99 GBP2022-04-05
    Officer
    icon of calendar 2021-05-06 ~ 2021-06-07
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ 2021-06-07
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    198 GBP2024-04-05
    Officer
    icon of calendar 2021-05-07 ~ 2021-05-27
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2021-05-27
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-05-10 ~ 2021-05-28
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2021-05-28
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Office 4 Suite 2 King George Chambers, Bacup, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    874 GBP2024-04-05
    Officer
    icon of calendar 2021-05-11 ~ 2021-05-28
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2021-05-28
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 5
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-05-12 ~ 2021-06-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ 2021-06-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 6
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    73 GBP2022-04-05
    Officer
    icon of calendar 2021-05-13 ~ 2021-06-08
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ 2021-06-08
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7 GBP2024-04-05
    Officer
    icon of calendar 2021-02-05 ~ 2021-02-22
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-02-22
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster
    Active Corporate (1 parent)
    Equity (Company account)
    107 GBP2024-04-05
    Officer
    icon of calendar 2021-02-08 ~ 2021-02-23
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ 2021-02-23
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ 2021-02-25
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2021-02-25
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office G Charles Henry House 130, Worcester Road, Droitwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    209 GBP2024-04-05
    Officer
    icon of calendar 2021-02-10 ~ 2021-02-26
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2021-02-26
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Unit 6 Mcf Complex, 60 New Road, Kidderminster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    297 GBP2024-04-05
    Officer
    icon of calendar 2021-02-11 ~ 2021-03-02
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2021-03-02
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 12
    icon of address 1 Cobden Stree, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-18 ~ 2021-03-04
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ 2021-03-04
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-11-25 ~ 2020-12-15
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ 2020-12-15
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-11-26 ~ 2021-01-18
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2021-01-18
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,482 GBP2024-04-05
    Officer
    icon of calendar 2020-11-27 ~ 2021-01-18
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ 2021-01-18
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 2 16 New Street, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,034 GBP2022-04-05
    Officer
    icon of calendar 2020-11-30 ~ 2021-01-19
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2021-01-19
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-12-06 ~ 2021-01-22
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ 2021-01-22
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 18
    icon of address Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    153 GBP2022-04-05
    Officer
    icon of calendar 2021-08-16 ~ 2021-09-13
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ 2021-09-13
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,357 GBP2024-04-05
    Officer
    icon of calendar 2020-11-30 ~ 2021-01-21
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2021-01-21
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 20
    icon of address Office H Energy House, 35 Lombard Street, Lichfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2022-04-05
    Officer
    icon of calendar 2021-08-13 ~ 2021-09-13
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2021-09-13
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 5 2nd Floor, 14/15 Rother Street, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44 GBP2022-04-05
    Officer
    icon of calendar 2021-08-11 ~ 2021-08-27
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ 2021-08-27
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 22
    icon of address 4385, 13557753: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    211 GBP2022-04-05
    Officer
    icon of calendar 2021-08-10 ~ 2021-08-26
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ 2021-08-26
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address 9 Broadfields, Astley Villlage, Chorley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14 GBP2022-04-05
    Officer
    icon of calendar 2021-08-09 ~ 2021-08-25
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ 2021-08-25
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 24
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,311 GBP2023-04-05
    Officer
    icon of calendar 2021-08-06 ~ 2021-08-24
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ 2021-08-24
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.