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

Foulkes, Neale Robert

    Related profiles found in government register
  • Foulkes, Neale Robert
    British accountant born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russell House, 1550, Parkway, Solent Business Park Whitley, Fareham, Hampshire, PO15 7AG, United Kingdom

      IIF 1
    • icon of address 23 Bourne Avenue, Southampton, Hampshire, SO15 5NT

      IIF 2 IIF 3 IIF 4
    • icon of address 23, Bourne Avenue, Southampton, Hampshire, SO15 5NT, United Kingdom

      IIF 8
  • Foulkes, Neale Robert
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Bourne Avenue, Southampton, Hampshire, SO15 5NT

      IIF 9
    • icon of address Drew Smith House, Unit 7-9 Mill Court, The Sawmills, Durley, Southampton, Hampshire, SO32 2EJ, United Kingdom

      IIF 10 IIF 11
  • Foulkes, Neale Robert
    British financial director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4, New Road, Southampton, Hampshire, SO14 0AA

      IIF 12
    • icon of address 9, Carlton Crescent, Southampton, Hampshire, SO15 2EZ

      IIF 13
    • icon of address Drew Smith House, 7-9 Mill Court, The Sawmills Durley, Southampton, SO32 2EJ, United Kingdom

      IIF 14
    • icon of address Drew Smith House, Unit 7-9, Mill Court, Durley, Southampton, SO32 2EJ, United Kingdom

      IIF 15
  • Foulkes, Neale Robert
    British accountant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, River Walk, Southampton, SO18 2DP, England

      IIF 16
    • icon of address Drew Smith House, Mill Court The Sawmills Durley, Southampton, Hampshire, SO32 2EJ

      IIF 17
  • Foulkes, Neale Robert
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Southgate Gardens, Cross Way, Shawford, Hampshire, SO21 2FN, England

      IIF 18
    • icon of address Drew Smith House, 7-9 Mill Court, The Sawmills, Durley, Southampton, Hampshire, SO32 2EJ, United Kingdom

      IIF 19 IIF 20
    • icon of address Drew Smith House, 7-9 Mill Court, The Sawmills, Durley, Southampton, SO32 2EJ, United Kingdom

      IIF 21
  • Foulkes, Neale Robert
    British finance director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Southgate Gardens, Cross Way, Shawford, Hampshire, SO21 2FN, England

      IIF 22
    • icon of address 27, River Walk, Southampton, SO18 2DP, England

      IIF 23
  • Foulkes, Neale Robert
    British financial director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastleigh House, Upper Market Street, Eastleigh, SO50 9YN, England

      IIF 24
    • icon of address 2, Southgate Gardens, Cross Way, Shawford, Hampshire, SO21 2FN, England

      IIF 25 IIF 26 IIF 27
    • icon of address 27 River Walk, Southampton, Hampshire, SO18 2DP, United Kingdom

      IIF 30
    • icon of address 27, River Walk, Southampton, SO18 2DP, England

      IIF 31
    • icon of address 27 River Walk, Southampton, SO18 2DP, United Kingdom

      IIF 32
    • icon of address Drew Smith House Mill Court, The Sawmills Durley, Southampton, Hampshire, SO32 2EJ

      IIF 33
    • icon of address 9 Pinehurst Place, Bereweeke Road, Winchester, SO22 6AN, England

      IIF 34
  • Foulkes, Neale Robert
    British

    Registered addresses and corresponding companies
    • icon of address Drew Smith House, Mill Court The Sawmills Durley, Southampton, Hampshire, SO32 2EJ

      IIF 35
  • Foulkes, Neale Robert
    British accountant

    Registered addresses and corresponding companies
  • Foulkes, Neale Robert
    British financial director

    Registered addresses and corresponding companies
    • icon of address Drew Smith House Mill Court, The Sawmills Durley, Southampton, Hampshire, SO32 2EJ

      IIF 39
  • Foulkes, Neale Robert

    Registered addresses and corresponding companies
    • icon of address 71, The Hundred, Romsey, Hampshire, SO51 8BZ

      IIF 40
    • icon of address 23 Bourne Avenue, Southampton, Hampshire, SO15 5NT

      IIF 41 IIF 42
    • icon of address Drew Smith House, Mill Court The Sawmills, Durley, Southampton, Hampshire, SO32 2EJ, United Kingdom

      IIF 43
  • Mr Neale Robert Foulkes
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, River Walk, Southampton, SO18 2DP, England

      IIF 44
    • icon of address 9 Pinehurst Place, Bereweeke Road, Winchester, Hampshire, SO22 6AN, England

      IIF 45
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 27 River Walk, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,415 GBP2024-04-30
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
Ceased 34
  • 1
    icon of address C/o Gh Property Management Services Ltd The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-02-23 ~ 2006-11-07
    IIF 5 - Director → ME
    icon of calendar 2004-02-23 ~ 2006-11-07
    IIF 38 - Secretary → ME
  • 2
    icon of address Flat 8 The Corner, 2 Bereweeke Road, Winchester, Hampshire
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2005-08-08 ~ 2007-04-23
    IIF 4 - Director → ME
    icon of calendar 2005-08-08 ~ 2007-04-23
    IIF 37 - Secretary → ME
  • 3
    icon of address Unit 14-15 School Close, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2019-11-13 ~ 2019-12-31
    IIF 23 - Director → ME
  • 4
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-12 ~ 2017-05-12
    IIF 10 - Director → ME
  • 5
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-08-26 ~ 2017-05-12
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-12
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 1600 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    46,532 GBP2023-12-31
    Officer
    icon of calendar 2011-05-10 ~ 2015-12-22
    IIF 43 - Secretary → ME
  • 7
    DREW SMITH LIMITED - 2023-01-18
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-17 ~ 2017-05-12
    IIF 17 - Director → ME
    icon of calendar 1996-10-30 ~ 2017-05-12
    IIF 35 - Secretary → ME
  • 8
    DREW SMITH HOMES LIMITED - 2023-01-18
    FANSTONE LIMITED - 1999-11-03
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2003-12-08 ~ 2017-05-12
    IIF 33 - Director → ME
    icon of calendar 2003-12-08 ~ 2017-05-12
    IIF 39 - Secretary → ME
  • 9
    icon of address Field Palmer Property Management, 2 & 4 New Road, Southampton, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2014-03-03 ~ 2015-06-19
    IIF 12 - Director → ME
  • 10
    icon of address Unit 14-15, Monks Brook Industrial Park School Close, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2018-02-02 ~ 2019-12-31
    IIF 18 - Director → ME
  • 11
    DREW SMITH REFURBISHMENT LIMITED - 2015-05-12
    SHANLANE LIMITED - 2006-01-06
    icon of address Unit 14-15, Monks Brook Industrial Park School Close, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    101,164 GBP2024-12-31
    Officer
    icon of calendar 2017-05-22 ~ 2019-12-31
    IIF 25 - Director → ME
  • 12
    icon of address Unit 14-15, Monks Brook Industrial Park School Close, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-11-13 ~ 2019-12-31
    IIF 29 - Director → ME
  • 13
    CARNAVAL GARDENS MANAGEMENT LTD - 2016-09-12
    icon of address First Floor 10 Templeback, Temple Back, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-09 ~ 2016-09-09
    IIF 11 - Director → ME
  • 14
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-07-12 ~ 2014-08-08
    IIF 15 - Director → ME
  • 15
    icon of address Charwell House C/o B20 Ltd, Wilsom Road, Alton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2007-07-25 ~ 2009-01-06
    IIF 9 - Director → ME
    icon of calendar 2007-07-25 ~ 2012-06-21
    IIF 40 - Secretary → ME
  • 16
    icon of address C/o Mazars Llp Tower Bridge House, St. Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-28 ~ 2018-02-27
    IIF 24 - Director → ME
  • 17
    icon of address The Corner, Gordon Road, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2014-01-29 ~ 2017-05-12
    IIF 20 - Director → ME
  • 18
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2015-03-19
    IIF 13 - Director → ME
  • 19
    icon of address 5 Market Yard Mews 194-204 Bermondsey Street, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2018-12-06 ~ 2019-12-31
    IIF 32 - Director → ME
  • 20
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-03-22 ~ 2013-04-25
    IIF 1 - Director → ME
  • 21
    icon of address 1 Mcgovern Mews, Warsash, Southampton, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    -267 GBP2023-08-31
    Officer
    icon of calendar 2004-08-11 ~ 2006-02-03
    IIF 2 - Director → ME
    icon of calendar 2004-08-11 ~ 2006-02-03
    IIF 41 - Secretary → ME
  • 22
    icon of address 4 Monkey Puzzle Court, North Drive Littleton, Winchester, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,894 GBP2024-06-30
    Officer
    icon of calendar 2004-06-16 ~ 2005-05-17
    IIF 7 - Director → ME
    icon of calendar 2004-06-16 ~ 2005-05-17
    IIF 42 - Secretary → ME
  • 23
    icon of address The Old Manor House, Wickham Road, Fareham, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2019-11-13 ~ 2020-01-13
    IIF 22 - Director → ME
  • 24
    icon of address 25 London Road, North End, Portsmouth, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-05-13 ~ 2017-05-12
    IIF 21 - Director → ME
  • 25
    icon of address Unit 14-15, Monks Brook Industrial Park School Close, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2017-05-22 ~ 2019-12-31
    IIF 27 - Director → ME
  • 26
    CHINGRI-KHAL (WINCHESTER) LIMITED - 2017-04-24
    icon of address 15 Hertford Court, Hertford Road, Marlborough, Wiltshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    197,743 GBP2021-12-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-06-22
    IIF 34 - Director → ME
  • 27
    icon of address 3 Southgate Gardens, Shawford, Winchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-24 ~ 2019-12-31
    IIF 30 - Director → ME
  • 28
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2013-02-12 ~ 2014-10-09
    IIF 14 - Director → ME
  • 29
    icon of address Unit 14-15, Monks Brook Industrial Park School Close, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -480 GBP2023-12-31
    Officer
    icon of calendar 2017-05-22 ~ 2019-12-31
    IIF 26 - Director → ME
  • 30
    icon of address 9 Pearce Court, 38 Chilbolton Avenue, Winchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-14 ~ 2011-09-13
    IIF 3 - Director → ME
  • 31
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2004-08-11 ~ 2006-10-11
    IIF 6 - Director → ME
    icon of calendar 2004-08-11 ~ 2006-10-11
    IIF 36 - Secretary → ME
  • 32
    icon of address Unit 14-15, Monks Brook Industrial Park School Close, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2017-05-22 ~ 2019-12-31
    IIF 28 - Director → ME
  • 33
    icon of address Unit 14-15, Monks Brook Industrial Park School Close, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-05-22 ~ 2019-12-31
    IIF 31 - Director → ME
  • 34
    icon of address Rebbeck Brothers, 10 Exeter Road, Bournemouth
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2011-08-01
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.