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

Neville, Paul Howard

    Related profiles found in government register
  • Neville, Paul Howard
    British commercial director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, GU2 7AH, England

      IIF 1
    • 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7AH, United Kingdom

      IIF 2
    • 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2EY

      IIF 3
  • Neville, Paul Howard
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Moonrakers, Church Lane, Finchampstead, Berkshire, RG40 4LN

      IIF 4 IIF 5
    • 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, GU2 7AH, England

      IIF 6 IIF 7
    • 2, Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, GU2 7AH

      IIF 8 IIF 9
    • 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7AH, England

      IIF 10 IIF 11 IIF 12
    • 2, Chancellor Court, Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7AH, United Kingdom

      IIF 16 IIF 17
    • Parts House, Glaisdale Parkway, Nottingham, Nottinghamshire, NG8 4GP

      IIF 18
    • Moonrakers, Church Lane, Finchampstead, Wokingham, Berkshire, RG40 4LN, United Kingdom

      IIF 19
  • Neville, Paul Howard
    British none born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, GU2 7AH, England

      IIF 20
    • Solutions House, 6 Glaisdale Parkway, Nottingham, NG8 4GP, England

      IIF 21
    • Solutions House, Unit 3 Glaisdale Parkway, Nottingham, NG8 4GP, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 2
  • 1
    3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, England
    Dissolved corporate (3 parents)
    Officer
    2012-05-11 ~ dissolved
    IIF 17 - director → ME
  • 2
    DIRECTIONAL SOFTWARE LIMITED - 2000-08-08
    CHURCH MEADOW COMPUTERS LIMITED - 1997-12-11
    Solutions House, Unit 3 Glaisdale Parkway, Nottingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-01-03 ~ dissolved
    IIF 22 - director → ME
Ceased 18
  • 1
    ACAL TECHNOLOGY LIMITED - 2010-10-07
    ALPHACOM LIMITED - 2003-03-25
    3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Corporate (5 parents)
    Officer
    2010-02-03 ~ 2010-09-01
    IIF 3 - director → ME
  • 2
    EAF (UK) LIMITED - 2013-01-03
    2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Dissolved corporate (3 parents)
    Officer
    2013-01-03 ~ 2022-03-03
    IIF 20 - director → ME
    2010-02-26 ~ 2010-10-19
    IIF 12 - director → ME
  • 3
    ACAL ENTERPRISE SOLUTIONS LIMITED - 2015-02-02
    COMPUTER PARTS INTERNATIONAL LIMITED - 2012-11-28
    COMPUTER PARTS INTERNATIONAL PLC - 2003-05-07
    FORCERIB LIMITED - 1990-06-08
    Solutions House, 6 Glaisdale Parkway, Nottingham
    Corporate (5 parents)
    Equity (Company account)
    10,044,000 GBP2022-03-31
    Officer
    2012-12-31 ~ 2014-06-02
    IIF 21 - director → ME
    2010-02-26 ~ 2010-10-19
    IIF 18 - director → ME
  • 4
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Corporate (4 parents)
    Officer
    2021-08-25 ~ 2022-02-14
    IIF 1 - director → ME
  • 5
    ATM PARTS COMPANY LIMITED - 2013-02-08
    Unit 12 Admiralty Way, Camberley, Surrey
    Corporate (4 parents)
    Officer
    2010-02-26 ~ 2010-10-12
    IIF 15 - director → ME
  • 6
    CONTOUR IMAGES LIMITED - 1995-07-14
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Corporate (5 parents)
    Officer
    2016-01-07 ~ 2022-03-03
    IIF 10 - director → ME
  • 7
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Corporate (4 parents)
    Officer
    2016-01-07 ~ 2022-03-03
    IIF 13 - director → ME
  • 8
    CASTLEGATE 737 LIMITED - 2018-10-18
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Corporate (4 parents, 1 offspring)
    Officer
    2018-10-16 ~ 2022-03-03
    IIF 14 - director → ME
  • 9
    ACAL NEWCO LIMITED - 2018-05-31
    2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Corporate (4 parents, 2 offsprings)
    Officer
    2013-02-13 ~ 2022-03-03
    IIF 8 - director → ME
  • 10
    ACAL ELECTRONICS HOLDINGS LIMITED - 2022-03-31
    ACAL BFI INTERNATIONAL LIMITED - 2011-06-27
    CENTRE INDUSTRIES LIMITED - 2010-08-25
    2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Corporate (7 parents, 11 offsprings)
    Officer
    2013-01-03 ~ 2022-03-03
    IIF 9 - director → ME
  • 11
    ACAL NORDIC HOLDINGS LIMITED - 2018-05-31
    2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, Surrey
    Corporate (4 parents)
    Officer
    2014-05-27 ~ 2022-03-03
    IIF 16 - director → ME
  • 12
    ACAL SUPPLY CHAIN LIMITED - 2013-01-03
    SERVICE SOURCE EUROPE LIMITED - 2009-06-26
    MARPLACE (NUMBER 719) LIMITED - 2008-04-08
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2010-02-03 ~ 2010-10-19
    IIF 19 - director → ME
  • 13
    ACAL SUPPLY CHAIN HOLDINGS LIMITED - 2017-01-25
    ACAL SUPPLY CHAIN LIMITED - 2009-05-22
    ACAL PARTS SERVICES HOLDINGS LIMITED - 2008-11-21
    2 Chancellor Court, Occam Road, Surrey Research Park, Guildford Surrey
    Dissolved corporate (4 parents)
    Officer
    2010-02-26 ~ 2010-10-19
    IIF 4 - director → ME
  • 14
    SAHO SWITCH AND CONTROLGEAR LIMITED - 2000-07-13
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    263,185 GBP2016-12-31
    Officer
    2019-02-01 ~ 2022-03-03
    IIF 2 - director → ME
  • 15
    ELECTRON TUBES LIMITED - 2007-05-16
    THORN EMI ELECTRON TUBES LIMITED - 1994-02-04
    EMI ELECTRON TUBES LIMITED - 1982-01-08
    EMI GENCOM LIMITED - 1981-12-31
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Corporate (5 parents)
    Equity (Company account)
    12,156,000 GBP2018-03-31
    Officer
    2019-11-04 ~ 2022-03-03
    IIF 6 - director → ME
  • 16
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, England
    Corporate (3 parents, 5 offsprings)
    Officer
    2017-01-19 ~ 2022-03-03
    IIF 11 - director → ME
  • 17
    2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Corporate (4 parents)
    Officer
    2010-05-06 ~ 2010-09-01
    IIF 5 - director → ME
  • 18
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Corporate (5 parents)
    Equity (Company account)
    1,699,000 GBP2018-03-31
    Officer
    2019-11-01 ~ 2022-03-03
    IIF 7 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.