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

Neale, Marcus

    Related profiles found in government register
  • Neale, Marcus
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scots House, 15 Scots Lane, Salisbury, Wiltshire, SP1 3TR, United Kingdom

      IIF 1
  • Neale, Marcus Oliver
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Neale, Marcus Oliver
    British developer born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Kingsland Road, London, E8 4DG, England

      IIF 9
  • Neale, Marcus Oliver
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Underwood Row, London, N1 7LQ, England

      IIF 10
    • icon of address 66, Burton Road, London, SW9 6TE, England

      IIF 11 IIF 12
  • Neale, Marcus Oliver
    British director (property department) born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Burton Road, London, SW9 6TE, United Kingdom

      IIF 13
  • Marcus Neale
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Kingsland Road, London, E8 4DG, England

      IIF 14
  • Mr Marcus Neale
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Countrywide House, 23 West Bar Street, Banbury, OX16 9SA, England

      IIF 15
  • Mr Marcus Oliver Neale
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, OX16 9SA, United Kingdom

      IIF 16
    • icon of address Countrywide House, 23 West Bar Street, Banbury, OX16 9SA

      IIF 17
    • icon of address Scots House, 15 Scots Lane, Salisbury, Wiltshire, SP1 3TR, United Kingdom

      IIF 18
  • Neale, Marcus Oliver

    Registered addresses and corresponding companies
    • icon of address 66a, Burton Road, London, SW9 6TE, United Kingdom

      IIF 19
  • Mr Marcus Oliver Neale
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, OX16 9SA, United Kingdom

      IIF 20
    • icon of address 66, Burton Road, London, SW9 6TE, England

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Scots House, 15 Scots Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,254 GBP2024-12-31
    Officer
    icon of calendar 2015-12-16 ~ now
    IIF 8 - Director → ME
    icon of calendar 2015-12-16 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CROWMCC (HAMMERSMITH) LIMITED - 2018-03-06
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18 GBP2022-03-31
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    60,665 GBP2022-03-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Scots House, 15 Scots Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -45 GBP2024-03-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Scots House, 15 Scots Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,034,539 GBP2025-03-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Scots House, 15 Scots Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -298,927 GBP2025-03-31
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Scots House, 15 Scots Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,585 GBP2025-03-31
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address Scots House, 15 Scots Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    599,414 GBP2025-03-31
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    204,192 GBP2020-10-31
    Officer
    icon of calendar 2009-10-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address Scots House, 15 Scots Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    212,127 GBP2025-03-31
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF 5 - Director → ME
Ceased 5
  • 1
    icon of address 129 Oxford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2018-02-21 ~ 2021-07-30
    IIF 10 - Director → ME
  • 2
    icon of address Scots House, 15 Scots Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-09 ~ 2025-07-16
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ 2025-07-16
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 266 Kingsland Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ 2024-10-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 2024-10-31
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Scots House, 15 Scots Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,585 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-09-07 ~ 2021-11-03
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Scots House, 15 Scots Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    212,127 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-02-05 ~ 2020-10-14
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE

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.