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

Campbell, Neil James

    Related profiles found in government register
  • Campbell, Neil James
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Sillwood Street, Brighton, BN1 2PS, England

      IIF 1
  • Campbell, Neil James
    British ceo born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, CR0 4YL, England

      IIF 2
  • Campbell, Neil James
    British chief executive born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, CR0 4YL, England

      IIF 3 IIF 4
  • Campbell, Neil James
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, CR0 4YL, England

      IIF 5 IIF 6
  • Campbell, Neil James
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Wayland Avenue, Brighton, East Sussex, BN1 5JL

      IIF 7
    • icon of address Unit 2, Satellite Business Village, Crawley, RH10 9NE, England

      IIF 8
    • icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, CR0 4YL, England

      IIF 9 IIF 10
    • icon of address 75 Wayland Avenue, Brighton, Easst Sussex, BN1 5JL

      IIF 11
  • Campbell, Neil James
    British managing director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abingdon Science Park, 1-5 Barton Lane, Abingdon, OX14 3NB, England

      IIF 12
    • icon of address 2, Satellite Business Village, Crawley, RH10 9NE, England

      IIF 13
    • icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, CR0 4YL, England

      IIF 14
  • Campbell, Neil James
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220 Buckhurst Way, Buckhurst Hill, Essex, IG9 6JG

      IIF 15
    • icon of address 220, Buckhurst Way, Buckhurst Hill, IG9 6JG, England

      IIF 16
  • Campbell, Neil James
    British chartered accounant born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220 Buckhurst Way, Buckhurst Hill, Essex, IG9 6JG

      IIF 17
  • Campbell, Neil James
    British chartered accountant born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220 Buckhurst Way, Buckhurst Hill, Essex, IG9 6JG

      IIF 18
  • Campbell, Neil James
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Theobalds Enterprise Centre, Theobalds Business Park, Innovation Place, Platinum Way, Waltham Cross, Herts, EN8 8YD, United Kingdom

      IIF 19
  • Campbell, Neil James
    British

    Registered addresses and corresponding companies
    • icon of address 220 Buckhurst Way, Buckhurst Hill, Essex, IG9 6JG

      IIF 20 IIF 21
  • Mr Neil James Campbell
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Sillwood Street, Brighton, BN1 2PS, England

      IIF 22
    • icon of address 52, Princes Gate, Exhibition Road, London, SW7 2PG

      IIF 23
  • Campbell, Neil James

    Registered addresses and corresponding companies
    • icon of address 63 Dinmont House, London, E2 9BW

      IIF 24
  • Mr Neil James Campbell
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, Buckhurst Way, Buckhurst Hill, IG9 6JG, England

      IIF 25
    • icon of address Suite 4, Suite 4 548-550 Elder House, Elder Gate, Milton Keynes, MK9 1LR, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    SPEED 2959 LIMITED - 1992-10-01
    icon of address Theobalds Enterprise Centre Theobalds Business Park, Innovation Place, Platinum Way, Waltham Cross, Herts, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    321,232 GBP2024-07-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 16 Shirley Road, Hove, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Suite 4 Suite 4 548-550 Elder House, Elder Gate, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-10 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 220 Buckhurst Way, Buckhurst Hill, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -31,099 GBP2024-03-31
    Officer
    icon of calendar 2002-06-23 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address C/o Uhy Hacker Young St James, Building 79 Oxford Street, Manchester, Greater Manchester M16ht
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-26 ~ dissolved
    IIF 21 - Secretary → ME
Ceased 15
  • 1
    BLYTHE ENTERPRISES LIMITED - 2005-06-30
    icon of address C10 Strangford Park, Ards Business Centre, Jubilee Road, Newtownards, Co Down
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2024-05-30
    IIF 11 - Director → ME
  • 2
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-05 ~ 2024-05-30
    IIF 4 - Director → ME
  • 3
    INDITHERM (INDUSTRIAL) LIMITED - 2004-05-05
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-05 ~ 2024-05-30
    IIF 14 - Director → ME
  • 4
    WILLOUGHBY (401) LIMITED - 2002-11-15
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-05 ~ 2024-05-30
    IIF 3 - Director → ME
  • 5
    INSPIRATION HEALTHCARE GROUP LIMITED - 2015-06-23
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-20 ~ 2024-05-30
    IIF 5 - Director → ME
  • 6
    INDITHERM PLC - 2015-06-23
    P.J.O. INDUSTRIAL (INDITHERM) LIMITED - 1998-07-30
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2015-06-23 ~ 2025-07-24
    IIF 6 - Director → ME
  • 7
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2003-08-07 ~ 2020-07-06
    IIF 13 - Director → ME
    icon of calendar 2021-03-15 ~ 2024-05-30
    IIF 2 - Director → ME
  • 8
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,334 GBP2015-04-30
    Officer
    icon of calendar 2009-04-07 ~ 2024-05-30
    IIF 7 - Director → ME
  • 9
    icon of address Flat 10 Oak Lodge, Dairyground Road Bramhall, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-10-23 ~ 2013-10-20
    IIF 18 - Director → ME
    icon of calendar 1992-10-23 ~ 1998-03-08
    IIF 20 - Secretary → ME
  • 10
    C S W LIMITED - 1999-05-28
    CSW LIMITED - 2010-08-19
    CSW PARTNERSHIP LIMITED - 2002-05-02
    icon of address Leigh House Varley Street, Stanningley, Pudsey, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    109 GBP2024-05-31
    Officer
    icon of calendar 1992-10-22 ~ 1998-08-24
    IIF 17 - Director → ME
    icon of calendar 1992-10-22 ~ 1995-03-06
    IIF 24 - Secretary → ME
  • 11
    icon of address Abingdon Science Park, 1-5 Barton Lane, Abingdon, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,815,019 GBP2017-09-30
    Officer
    icon of calendar 2014-09-03 ~ 2018-06-11
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-05
    IIF 23 - Has significant influence or control OE
  • 12
    icon of address Suite 4 Suite 4 548-550 Elder House, Elder Gate, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-13 ~ 2024-07-26
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SPECIALISED LABORATORY EQUIPMENT LIMITED - 1998-05-01
    icon of address Commerce Park, Commerce Way, Croydon, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,029,733 GBP2019-07-31
    Officer
    icon of calendar 2020-07-07 ~ 2024-05-30
    IIF 8 - Director → ME
  • 14
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -62,507 GBP2019-04-01 ~ 2019-09-23
    Officer
    icon of calendar 2019-09-24 ~ 2024-05-30
    IIF 10 - Director → ME
  • 15
    NORTHLEAP LIMITED - 1977-12-31
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    226,100 GBP2019-04-01 ~ 2019-09-23
    Officer
    icon of calendar 2019-09-24 ~ 2024-05-30
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.