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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Neil Michael Harkin

    Related profiles found in government register
  • Neil Michael Harkin
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 18, Heathside, Huntington, York, YO32 9ZD, United Kingdom

      IIF 1
  • Mr Neil Michael Harkin
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Equinox House, Clifton Park Avenue, York, YO30 5PA, United Kingdom

      IIF 2
    • Pavilion 2000, Amy Johnson Way, York, North Yorkshire, YO30 4XT, England

      IIF 3 IIF 4
  • Mr Neil Harkin
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wyles Way, Stamford Bridge, York, East Riding Of Yorkshire, YO41 1SB, England

      IIF 5
    • 18, Heathside, Huntington, York, YO32 9ZD, England

      IIF 6
    • Pavilion 2000, Amy Johnson Way, York, YO30 4XT, England

      IIF 7
    • Pavillion 2000, Amy Johnson Way, York, YO30 4XT

      IIF 8
  • Mr Neil Michael Harkin
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arabesque House, Monks Cross Drive, Huntington, York, YO32 9GW, United Kingdom

      IIF 9
  • Harkin, Neil Michael
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 118 Mount Vale, Mount Vale, York, YO24 1DL, England

      IIF 10 IIF 11 IIF 12
    • Pavilion 2000, Amy Johnson Way, York, North Yorkshire, YO30 4XT, England

      IIF 13
  • Harkin, Neil
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wyles Way, Stamford Bridge, York, East Riding Of Yorkshire, YO41 1SB, England

      IIF 14
  • Harkin, Neil
    British 12155696 born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Bio Centre, Innovation Way, Heslington, York, North Yorkshire, YO10 5NY, England

      IIF 15
  • Neil Harkin
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wyles Way, Stamford Bridge, York, YO41 1SB, United Kingdom

      IIF 16 IIF 17
  • Harkin, Neil Michael
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gables House, 62 Kenilworth Road, Leamington Spa, CV32 6JX, England

      IIF 18
  • Harkin, Neil Michael
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Heathside, Huntington, York, YO32 9ZD, England

      IIF 19
    • 18, Heathside, Huntington, York, YO32 9ZD, United Kingdom

      IIF 20
    • Duncombe Place, York, North Yorkshire, YO1 7DY

      IIF 21
    • Harrowells Limited, Clifton Moor Gate, York, YO30 4WY, United Kingdom

      IIF 22
    • Pavilion 2000, Amy Johnson Way, York, North Yorkshire, YO30 4XT, England

      IIF 23
    • Pavillion 2000, Amy Johnson Way, York, YO30 4XT, England

      IIF 24 IIF 25
    • Pavillion 2000, Amy Johnson Way, York, YO30 4XT, United Kingdom

      IIF 26
    • White House, Dunnington Common Dunnington, York, North Yorkshire, YO19 5LS

      IIF 27 IIF 28 IIF 29
    • White House, Dunnington Common, Dunnington, York, North Yorkshire, YO19 5LS, United Kingdom

      IIF 30
  • Harkin, Neil Michael
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Equinox House, Clifton Park Avenue, Shipton Road, York, YO30 5PA, United Kingdom

      IIF 31
    • White House, Dunnington Common Dunnington, York, North Yorkshire, YO19 5LS

      IIF 32
  • Harkin, Neil Michael
    British finance director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White House, Dunnington Common Dunnington, York, North Yorkshire, YO19 5LS

      IIF 33
  • Harkin, Neil
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wyles Way, Stamford Bridge, York, North Yorkshire, YO41 1SB, United Kingdom

      IIF 34 IIF 35
    • Bio Centre, Innovation Way, Heslington, York, North Yorkshire, YO10 5NY, England

      IIF 36
  • Harkin, Neil Michael
    British

    Registered addresses and corresponding companies
    • 18, Heathside, Huntington, York, YO32 9ZD, England

      IIF 37
    • Arabesque House, Monks Cross Drive, Huntington, York, YO32 9GW, United Kingdom

      IIF 38
  • Harkin, Neil Michael
    British company director

    Registered addresses and corresponding companies
    • White House, Dunnington Common Dunnington, York, North Yorkshire, YO19 5LS

      IIF 39 IIF 40
  • Harkin, Neil Michael
    British finance director

    Registered addresses and corresponding companies
    • White House, Dunnington Common Dunnington, York, North Yorkshire, YO19 5LS

      IIF 41
child relation
Offspring entities and appointments 24
  • 1
    2 WALMGATE LIMITED
    10885739
    1 Bootham, York, North Yorkshire, England
    Active Corporate (13 parents)
    Officer
    2017-07-26 ~ 2017-10-31
    IIF 22 - Director → ME
  • 2
    ADVANCED WEALTH PROTECTION LIMITED - now
    WP (UK) LIMITED - 2013-02-11
    WHAT PARTNERSHIP LIMITED
    - 2012-04-04 07766283 08748489
    83 Wilkinson Street, Sheffield, Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-07 ~ 2012-03-27
    IIF 31 - Director → ME
  • 3
    ARGYLL STIRLING WEALTH MANAGEMENT LTD
    12155696
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (2 parents)
    Officer
    2019-08-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-08-14 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ASCENSION FINANCE LTD
    10504275
    1 Wyles Way, Stamford Bridge, York, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-11-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 5
    GAMEPLAN247 LTD
    16096109
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HWP PROPERTIES LIMITED
    05572008
    Equinox House, Clifton Park Avenue, York, North Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2006-03-31 ~ dissolved
    IIF 19 - Director → ME
    2005-09-22 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    LPA LEGAL LTD
    16471144
    1 Wyles Way, Stamford Bridge, York, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    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
  • 8
    SANE VENTURES LIMITED
    10644174
    Gables House, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (2 parents)
    Officer
    2017-02-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    THINC ENTITIES LIMITED
    - now 04836733
    THINC GROUP LIMITED
    - 2007-01-15 04836733 03020619
    5 Old Broad Street, London
    Dissolved Corporate (18 parents)
    Officer
    2003-07-17 ~ 2009-09-29
    IIF 27 - Director → ME
    2003-07-17 ~ 2006-05-15
    IIF 41 - Secretary → ME
  • 10
    THINC GROUP HOLDINGS LIMITED - now
    THINC DESTINI GROUP LIMITED
    - 2007-01-15 05383911
    5 Old Broad Street, London
    Dissolved Corporate (30 parents)
    Officer
    2005-10-24 ~ 2006-11-21
    IIF 29 - Director → ME
    2005-10-24 ~ 2005-10-24
    IIF 40 - Secretary → ME
  • 11
    THINC GROUP LIMITED - now
    THINC DESTINI LIMITED
    - 2007-01-15 03020619
    THINC FINANCIAL PLANNING LIMITED
    - 2005-07-25 03020619
    HAYWARD CHAMBERS FINANCIAL PLANNING LIMITED - 2003-11-21
    SAGE ASSET MANAGEMENT LIMITED - 2000-12-15
    20 Gracechurch Street, London, United Kingdom
    Active Corporate (34 parents)
    Officer
    2005-03-01 ~ 2005-08-25
    IIF 28 - Director → ME
  • 12
    THINC MANAGEMENT SERVICES LIMITED - now
    BLUEFIN MANAGEMENT SERVICES LIMITED - 2017-01-12
    THINC MANAGEMENT SERVICES LIMITED
    - 2010-07-27 05350956
    THINC DESTINI MANAGEMENT SERVICES LIMITED
    - 2007-01-15 05350956
    THINC FACILITIES LIMITED
    - 2005-11-15 05350956
    5 Old Broad Street, London
    Dissolved Corporate (17 parents)
    Officer
    2005-02-02 ~ 2009-09-29
    IIF 33 - Director → ME
    2005-02-02 ~ 2006-05-15
    IIF 39 - Secretary → ME
  • 13
    TPM YORK LIMITED
    11892130
    Pavilion 2000 Amy Johnson Way, York, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    WHAT COMPARE LTD
    07644467
    Pavillion 2000 Amy Johnson Way, York
    Dissolved Corporate (5 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 12 - Director → ME
  • 15
    WHAT DIRECT LIMITED
    - now 07071175
    WHAT-CONSULTING LIMITED
    - 2015-10-28 07071175
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2009-11-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-07 ~ 2020-01-07
    IIF 8 - Has significant influence or control OE
  • 16
    WHAT GROUP INVESTMENTS LIMITED
    - now 06964773
    WHAT-INVESTMENTS LTD
    - 2012-02-03 06964773 08748576
    Begbies Traynor (central) Llp, 11 Clifton Moor Business Village, James Nicolson Link, York, England
    Dissolved Corporate (8 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 17
    WHAT GROUP LIMITED
    - now 06686870
    WATCH HIRE LTD
    - 2009-08-12 06686870
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2009-10-01 ~ dissolved
    IIF 30 - Director → ME
    2008-09-02 ~ 2009-06-01
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 18
    WHAT INVESTMENTS LTD
    08748576 06964773
    Pavillion 2000 Amy Johnson Way, York
    Dissolved Corporate (5 parents)
    Officer
    2013-10-25 ~ dissolved
    IIF 24 - Director → ME
  • 19
    WHAT LTD
    08748903
    Pavillion 2000 Amy Johnson Way, York
    Dissolved Corporate (5 parents)
    Officer
    2013-10-25 ~ dissolved
    IIF 26 - Director → ME
  • 20
    WHAT OVERSEAS PROPERTY LTD
    07083287
    Pavillion 2000 Amy Johnson Way, York
    Dissolved Corporate (5 parents)
    Officer
    2009-11-21 ~ dissolved
    IIF 11 - Director → ME
  • 21
    WHAT PARTNERSHIP LTD
    08748489 07766283
    Pavillion 2000 Amy Johnson Way, York
    Dissolved Corporate (5 parents)
    Officer
    2013-10-25 ~ dissolved
    IIF 25 - Director → ME
  • 22
    WHAT-INSURE LTD
    06964757
    Begbies Traynor (central) Llp, 11 Clifton Moor Business Village, James Nicolson Link, York, England
    Dissolved Corporate (5 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 23 - Director → ME
    2010-02-10 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 23
    WHAT-MONEY LIMITED
    07071360
    Pavillion 2000 Amy Johnson Way, York
    Dissolved Corporate (5 parents)
    Officer
    2009-11-10 ~ dissolved
    IIF 10 - Director → ME
  • 24
    YORK MINSTER FUND LIMITED
    07570312
    8 - 9 Minster Yard, York, England
    Active Corporate (38 parents)
    Officer
    2012-09-19 ~ 2014-06-12
    IIF 21 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.