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

Mr Edward Hugh Mcneill

    Related profiles found in government register
  • Mr Edward Hugh Mcneill
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, NG24 1AX, United Kingdom

      IIF 1
  • Mcneill, Edward Hugh
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Browne Jacobson Llp (cs), 15th Floor, 103 Colmore Row, Birmingham, B3 3AG, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 5, Langstone Business Village, Langstone Park Langstone, Newport, NP18 2LH

      IIF 12
    • icon of address Cabot Square Capital Llp, 1 Connaught Place, London, W2 2ET, England

      IIF 13 IIF 14 IIF 15
    • icon of address C/o Cabot Square Capital, One Connaught Place, London, W2 2ET, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Propel Finance, Unit 5 Langstone Business Village, Langstone Park, Langstone, Newport, Wales, NP18 2LH, Wales

      IIF 19
    • icon of address Unit 5, Langstone Business Village, Langstone Park, Langstone, Newport, NP18 2LH, United Kingdom

      IIF 20
    • icon of address Unit 5, Langstone Business Village Langstone Park, Langstone, Newport, NP18 2LH, Wales

      IIF 21 IIF 22
    • icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, NG24 1AX, United Kingdom

      IIF 23
  • Mcneill, Edward Hugh
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 773, Finchley Road, London, NW11 8DN, England

      IIF 24 IIF 25 IIF 26
    • icon of address Cabot Square Capital, 1, Connaught Place, London, W2 2ET, United Kingdom

      IIF 28
    • icon of address One, Connaught Place, London, W2 2ET, England

      IIF 29 IIF 30 IIF 31
    • icon of address One Connaught Place, London, W2 2ET, United Kingdom

      IIF 32
    • icon of address Unit 5, Langstone Business Village, Langstone Park, Langstone, Newport, Gwent, NP18 2LH, United Kingdom

      IIF 33
    • icon of address Unit 5 Langstone Business Village, Langstone Park, Langstone, Newport, NP18 2LH, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Mulberry House, Prestbury Road, Wilmslow, Cheshire, SK9 2LJ, England

      IIF 39
  • Mcneill, Edward Hugh
    British investment director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Connaught Place, London, W2 2ET, United Kingdom

      IIF 40 IIF 41
    • icon of address One, Connaught Place, London, W2 2ET, England

      IIF 42
  • Mcneill, Edward Hugh
    British investment manager born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcneill, Edward Hugh
    British non-executive director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Langstone Business Village, Langstone, Newport, NP18 2LH, United Kingdom

      IIF 50
  • Mcneill, Edward Hugh
    British none born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 773, Finchley Road, London, NW11 8DN, England

      IIF 51
  • Mcneill, Edward Hugh
    born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Connaught Place, London, W2 2ET

      IIF 52
    • icon of address 1, Connaught Place, London, W2 2ET, United Kingdom

      IIF 53
    • icon of address 64, North Row, London, W1K 7DA, England

      IIF 54 IIF 55 IIF 56
  • Mcneill, Edward Hugh
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Browne Jacobson Llp (cs), 15th Floor, 103 Colmore Row, Birmingham, B3 3AG, United Kingdom

      IIF 57
  • Mcneill, Edward
    British

    Registered addresses and corresponding companies
  • Mcneill, Edward

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 13-17 Peel Street, Chorley, Lancashire, PR7 2EY, England

      IIF 62
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 9 - Director → ME
  • 3
    4AWH OPERATIONS LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -9,063,009 GBP2024-12-31
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 11 - Director → ME
  • 4
    4AWH P01 LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    754,169 GBP2024-12-31
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 14 - Director → ME
  • 5
    4AWH P02 LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -171,609 GBP2024-12-31
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 5 - Director → ME
  • 6
    4AWH P03 LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    622,393 GBP2024-12-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 3 - Director → ME
  • 7
    4AWH P04 LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 6 - Director → ME
  • 8
    PURPLE HAIR FINANCE LIMITED - 2011-01-17
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 40 - Director → ME
  • 9
    PURPLE HAIR HOLDINGS LIMITED - 2011-02-14
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 41 - Director → ME
  • 10
    BARTON AHEARNE (INVESTMENT & CONSULTANTS) LIMITED - 1978-12-31
    ANTON (INVESTMENT BROKERS) LIMITED - 1978-12-31
    icon of address Walsingham House, 35 Seething Lane, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    52,071 GBP2021-12-31
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 46 - Director → ME
  • 11
    4AWH FINANCE LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -6,489,720 GBP2024-12-31
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 2 - Director → ME
  • 12
    4AWH HOLDINGS LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    602 GBP2024-12-31
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 10 - Director → ME
  • 13
    4AWH CARE GROUP LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    -1,277,474 GBP2024-12-31
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 4 - Director → ME
  • 14
    CSC CAPITAL LLP - 2006-05-02
    icon of address 64 North Row, London, England
    Active Corporate (11 parents, 19 offsprings)
    Officer
    icon of calendar 2006-05-19 ~ now
    IIF 55 - LLP Member → ME
  • 15
    icon of address 1 Connaught Place, London
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 52 - LLP Member → ME
  • 16
    icon of address 64 North Row, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2011-11-02 ~ now
    IIF 56 - LLP Member → ME
  • 17
    icon of address 64 North Row, London, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 54 - LLP Member → ME
  • 18
    icon of address Ossington Chambers 6-8 Castle Gate, Newark, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,047 GBP2024-03-31
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    PROPEL FINANCE LIMITED - 2019-12-16
    icon of address Unit 5 Langstone Business Village Langstone Park, Langstone, Newport, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 34 - Director → ME
  • 20
    PROPEL FINANCE NO 1 LIMITED - 2019-12-16
    icon of address Unit 5 Langstone Business Village Langstone Park, Langstone, Newport, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 35 - Director → ME
  • 21
    PROPEL FINANCE GROUP HOLDINGS LIMITED - 2019-12-16
    icon of address Unit 5 Langstone Business Village Langstone Park, Langstone, Newport, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 38 - Director → ME
  • 22
    LIGHTHOUSECARRWOOD LIMITED - 2021-11-02
    icon of address Walsingham House, 35 Seething Lane, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 44 - Director → ME
  • 23
    icon of address C/o Cabot Square Capital Llp, One Connaught Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 43 - Director → ME
  • 24
    icon of address Walsingham House, 35 Seething Lane, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -2,079 GBP2023-12-31
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 18 - Director → ME
  • 25
    icon of address 10-13 Lovat Lane, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2023-06-23 ~ dissolved
    IIF 48 - Director → ME
  • 26
    icon of address Walsingham House, 35 Seething Lane, London, United Kingdom
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    -1,697 GBP2021-12-31
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 17 - Director → ME
  • 27
    MORTGAGEKEYS WEALTH MANAGEMENT LTD. - 2011-05-13
    BCA MORTGAGEKEYS LIMITED - 2004-10-22
    icon of address Walsingham House, 35 Seething Lane, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    385,440 GBP2021-12-31
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 16 - Director → ME
  • 28
    FIRS HALL LTD - 2003-11-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,783 GBP2024-12-31
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 13 - Director → ME
  • 29
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,062,643 GBP2024-12-31
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 15 - Director → ME
  • 30
    HENRY HOWARD GROUP HOLDINGS LIMITED - 2019-12-16
    icon of address Unit 5 Langstone Business Village Langstone Park, Langstone, Newport
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 21 - Director → ME
  • 31
    HENRY HOWARD FINANCE NO 1 LIMITED - 2019-12-16
    icon of address Unit 5 Langstone Business Village, Langstone Park, Langstone, Newport, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 20 - Director → ME
  • 32
    HENRY HOWARD FINANCE NO 2 LIMITED - 2019-12-16
    icon of address Unit 5 Langstone Business Village, Langstone Park, Langstone, Newport, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 36 - Director → ME
  • 33
    HENRY HOWARD FINANCE NO 3 LIMITED - 2019-12-16
    icon of address Unit 5 Langstone Business Village, Langstone Park, Langstone, Newport, Gwent, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 33 - Director → ME
  • 34
    HENRY HOWARD FINANCE (SALES AID) LIMITED - 2000-09-14
    HHF (SALES AID) LIMITED - 2002-12-09
    HENRY HOWARD FINANCE PLC - 2019-12-16
    HHF (SALES AID) PLC - 2006-11-10
    icon of address Unit 5, Langstone Business Village, Langstone Park Langstone, Newport
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 12 - Director → ME
  • 35
    HENRY HOWARD GROUP FINANCE LIMITED - 2019-12-16
    icon of address Unit 5 Langstone Business Village, Langstone Park, Langstone, Newport
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 22 - Director → ME
  • 36
    icon of address Unit 5 Langstone Business Village, Langstone, Newport, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 50 - Director → ME
  • 37
    icon of address Unit 5 Langstone Business Village Langstone Park, Langstone, Newport, Wales, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 19 - Director → ME
  • 38
    icon of address 3rd Floor 44 Esplanade, St Helier, Jersey
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 49 - Director → ME
  • 39
    icon of address 3rd Floor 44 Esplanade, St Helier, Jersey
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 45 - Director → ME
  • 40
    icon of address 3rd Floor 44 Esplanade, St Helier, Jersey
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 47 - Director → ME
  • 41
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -262,111 GBP2024-12-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 7 - Director → ME
  • 42
    icon of address One Connaught Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 32 - Director → ME
  • 43
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,188,995 GBP2024-12-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 57 - Director → ME
Ceased 13
  • 1
    ALELTHO ALTERNATIVE ENERGY LLP - 2011-03-14
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-24 ~ 2010-12-22
    IIF 53 - LLP Designated Member → ME
  • 2
    SAFEHANDS HEALTHCARE LIMITED - 2013-08-21
    MEDICX PHARMACY (LIVERPOOL) LIMITED - 2015-04-22
    icon of address Mulberry House, Prestbury Road, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2020-01-31
    Officer
    icon of calendar 2013-07-11 ~ 2015-01-30
    IIF 39 - Director → ME
  • 3
    icon of address 1020 Eskdale Road Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-18 ~ 2019-10-04
    IIF 37 - Director → ME
  • 4
    icon of address 773 Finchley Road, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-02-26 ~ 2024-09-30
    IIF 25 - Director → ME
  • 5
    icon of address 773 Finchley Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-02-26 ~ 2024-09-30
    IIF 27 - Director → ME
    icon of calendar 2018-02-26 ~ 2018-02-27
    IIF 51 - Director → ME
  • 6
    icon of address 773 Finchley Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-26 ~ 2024-09-30
    IIF 26 - Director → ME
  • 7
    icon of address 773 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-03 ~ 2024-09-30
    IIF 28 - Director → ME
  • 8
    icon of address 773 Finchley Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-26 ~ 2024-09-30
    IIF 24 - Director → ME
  • 9
    MEDICX PHARMACY (ROTHERHAM) LTD - 2015-06-30
    icon of address 36 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -150,592 GBP2018-03-31
    Officer
    icon of calendar 2012-10-29 ~ 2015-06-01
    IIF 42 - Director → ME
    icon of calendar 2011-02-08 ~ 2011-05-03
    IIF 58 - Secretary → ME
  • 10
    MEDICX PHARMACY (LYTHAM) LTD - 2016-06-21
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2011-05-03
    IIF 62 - Secretary → ME
  • 11
    MEDICX P FINANCE LIMITED - 2015-06-03
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2015-06-01
    IIF 30 - Director → ME
    icon of calendar 2011-02-08 ~ 2011-05-03
    IIF 60 - Secretary → ME
  • 12
    MEDICX PH LTD - 2015-06-03
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24,309,971 GBP2023-09-30
    Officer
    icon of calendar 2011-02-08 ~ 2015-06-01
    IIF 31 - Director → ME
    icon of calendar 2011-02-08 ~ 2011-05-03
    IIF 61 - Secretary → ME
  • 13
    MEDICX PHARMACY LTD - 2015-06-26
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -13,050,223 GBP2022-05-31
    Officer
    icon of calendar 2011-02-08 ~ 2015-06-01
    IIF 29 - Director → ME
    icon of calendar 2011-02-08 ~ 2011-05-03
    IIF 59 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.