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

Neal, Andrew Colin

    Related profiles found in government register
  • Neal, Andrew Colin
    British accountant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Whitehall Place, London, SW1A 2HE

      IIF 1
    • icon of address 17 Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 2
    • icon of address 31, Belle Vue Terrace, Lancaster, Lancashire, LA1 4TY

      IIF 3
    • icon of address 31 Belle Vue Terrace, Lancaster, Lancashire, LA1 4TY, United Kingdom

      IIF 4
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 5
    • icon of address Albert House, 17 Bloom Street, Manchester, M1 3HZ

      IIF 6
    • icon of address 78, Loughborough Road, Quorn, LE12 8DX, United Kingdom

      IIF 7
  • Neal, Andrew Colin
    British chief operating officer born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fao Finance Division, Lancaster University, Bailrigg, Lancaster, Lancs, LA1 4YW

      IIF 8
    • icon of address 31, Belle Vue Terrace, Lancaster, Lancashire, LA1 4TY

      IIF 9
    • icon of address Lancaster University, University House, Bailrigg, Lancaster, LA1 4YW, United Kingdom

      IIF 10
  • Neal, Andrew Colin
    British consultant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Neal, Andrew Colin
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2-1 The Barracks, White Cross, South Road, Lancaster, LA1 4XQ, England

      IIF 13
    • icon of address 31, Belle Vue Terrace, Lancaster, LA1 4TY, England

      IIF 14
    • icon of address 40, Hoghton Street, Southport, Merseyside, PR9 0PQ, United Kingdom

      IIF 15
    • icon of address 40, Hoghton Street, Southport, PR9 0PQ, England

      IIF 16
    • icon of address The Garden House, Water End, York, YO30 6WQ

      IIF 17
  • Neal, Andrew Colin
    British finance director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Neal, Andrew Colin
    British self employed born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster Royal Grammar School, East Road, Lancaster, Lancashire, LA1 3EF

      IIF 21
  • Mr Andrew Colin Neal
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2-1 The Barracks, White Cross, South Road, Lancaster, LA1 4XQ, England

      IIF 22
    • icon of address 31, Belle Vue Terrace, Lancaster, LA1 4TY, England

      IIF 23
    • icon of address 328 Storey House, White Cross, Lancaster, Lancashire, LA1 4XQ

      IIF 24
    • icon of address 40, Hoghton Street, Southport, Merseyside, PR9 0PQ, United Kingdom

      IIF 25
    • icon of address 40, Hoghton Street, Southport, PR9 0PQ, England

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 78 Loughborough Road, Quorn, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -5,434 GBP2022-07-31
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 54 Charlbury House, Charlbury Crescent Yardley, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    3,939 GBP2024-11-30
    Officer
    icon of calendar 2012-11-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    JRSST (INVESTMENTS) LIMITED - 1991-03-25
    icon of address The Garden House, Water End, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 17 - Director → ME
  • 4
    POLAND STREET PUBLICATIONS LIMITED - 1991-01-22
    icon of address The Garden House, Water End, York
    Active Corporate (14 parents)
    Officer
    icon of calendar 2008-10-19 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 328 Storey House White Cross, Lancaster, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    AFFILIATED LIMITED - 2014-06-13
    icon of address 40 Hoghton Street, Southport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -809,845 GBP2024-05-31
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address 1 Whitehall Place, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 1 Charterhouse Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -409,440 GBP2024-07-31
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 5 - Director → ME
  • 9
    JOSEPH ROWNTREE SOCIAL SERVICE TRUST LIMITED(THE) - 1990-04-05
    icon of address The Garden House, Water End, York
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-19 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address 8 Pennine View, Lancaster, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    57 GBP2021-03-31
    Officer
    icon of calendar 2007-11-01 ~ dissolved
    IIF 3 - Director → ME
Ceased 12
  • 1
    icon of address The Waterscape 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    41,863 GBP2021-08-31
    Officer
    icon of calendar 2018-10-11 ~ 2019-10-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ 2019-10-21
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    icon of address C/o Optimum Accountancy, 149 Victoria Road West, Thiornton Cleveleys, United Kingdom
    Active Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,157 GBP2018-10-31
    Officer
    icon of calendar 2018-04-30 ~ 2019-03-06
    IIF 2 - Director → ME
  • 3
    icon of address Lancaster Royal Grammar School, East Road, Lancaster, Lancashire
    Active Corporate (22 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2021-03-31
    IIF 21 - Director → ME
  • 4
    ULDECO LIMITED - 1995-12-13
    LANCASTER UNIVERSITY VENTURES LTD - 1999-09-16
    icon of address University House, Bailrigg, Lancaster
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-03 ~ 2009-04-01
    IIF 18 - Director → ME
  • 5
    NORTHMOUNT ESTATES LIMITED - 2000-08-25
    icon of address University House, Lancaster University, Lancaster
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-03 ~ 2012-07-31
    IIF 20 - Director → ME
  • 6
    icon of address University Of Lancaster, Bailrigg, Lancaster, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-31 ~ 2012-07-31
    IIF 9 - Director → ME
  • 7
    icon of address Lancaster University, University House, Bailrigg, Lancaster, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-10-03 ~ 2012-07-12
    IIF 19 - Director → ME
  • 8
    REGENT PROFESSIONAL SERVICES LIMITED - 1993-09-01
    icon of address Fao Finance Division, Lancaster University, Bailrigg, Lancaster, Lancs
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-18 ~ 2012-06-20
    IIF 8 - Director → ME
  • 9
    AFFILIATED LIMITED - 2014-06-13
    icon of address 40 Hoghton Street, Southport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -809,845 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-05
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 40 Hoghton Street, Southport, England
    Active Corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-06-13 ~ 2021-01-27
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ 2021-01-27
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    icon of address Salford Innovation Forum, Room 210, 51 Frederick Road, Salford, Greater Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2010-10-21
    IIF 6 - Director → ME
  • 12
    icon of address Lancaster University University House, Bailrigg, Lancaster
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-19 ~ 2012-06-20
    IIF 10 - 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.