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, John Howard

    Related profiles found in government register
  • Neal, John Howard
    British businessman born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House, 260, Ecclesall Road South, Sheffield, S11 9PS

      IIF 1
  • Neal, John Howard
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202, Selby Road, Leeds, LS15 0LF, England

      IIF 2
    • icon of address Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 3
    • icon of address Field House, Low Crankley, Easingwold, York, YO61 3NY, England

      IIF 4
    • icon of address Ogleforth House, Ogleforth, York, YO1 7JG, England

      IIF 5
    • icon of address Ogleforth House, Ogleforth, York, YO1 7JG, United Kingdom

      IIF 6
    • icon of address The Old Rectory, Sandy Lane, Stockton On The Forest, York, YO32 9UU, United Kingdom

      IIF 7
  • Neal, John Howard
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 8
    • icon of address 202, Selby Road, Leeds, LS15 0LF, England

      IIF 9 IIF 10
    • icon of address 8, Northumberland Avenue, London, WC2N 5BY

      IIF 11
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 12
    • icon of address Super City Apart Hotels, 12 Albemarle Way, London, EC1V 4JB, England

      IIF 13
    • icon of address Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 14 IIF 15
    • icon of address 11, Walmgate, Letters Property Management Ltd, York, YO1 9TX, England

      IIF 16 IIF 17
    • icon of address Colenso House, Omega 1, Monks Cross Drive, York, North Yorkshire, YO32 9GZ

      IIF 18
    • icon of address Field House, Low Crankley, Easingwold, York, YO61 3NY, England

      IIF 19
    • icon of address Letters Property Management, 11 Walmgate, York, YO1 9TX, England

      IIF 20
    • icon of address Ogleforth House, Ogleforth, York, North Yorkshire, YO1 7JG, England

      IIF 21 IIF 22
    • icon of address Ogleforth House, Ogleforth, York, YO1 7JG

      IIF 23 IIF 24
    • icon of address Ogleforth House, Ogleforth, York, YO1 7JG, England

      IIF 25
    • icon of address Ogleforth House, Ogleforth, York, YO1 7JG, United Kingdom

      IIF 26 IIF 27
    • icon of address The Old Rectory, Sandy Lane, Stockton On The Forest, York, YO32 9UU, United Kingdom

      IIF 28
  • Neal, John Howard
    British finance director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Sandy Lane, Stockton On The Forest, York, YO32 9UU, United Kingdom

      IIF 29
  • Neal, John Howard
    born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colenso House, 1 Omega, Monks Cross Drive, Huntington, York, North Yorkshire, YO32 9GZ, United Kingdom

      IIF 30
  • Mr John Howard Neal
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 31
    • icon of address The Studio, 54 Batchwood Drive, St. Albans, Herts, AL3 5SB, England

      IIF 32
  • Neal, John Howard
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Sandy Lane, Stockton On The Forest, York, YO32 9UU, United Kingdom

      IIF 33
  • Neal, John Howard
    British financial director

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Sandy Lane, Stockton On The Forest, York, YO32 9UU, United Kingdom

      IIF 34
  • Neal, John Howard

    Registered addresses and corresponding companies
    • icon of address Ogleforth House, Ogleforth, York, YO1 7SG

      IIF 35
  • Mr John Howard Neal
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ogleforth House, Ogleforth, York, N Yorks, YO1 7JG, United Kingdom

      IIF 36
    • icon of address Ogleforth House, Ogleforth, York, YO1 7JG, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Ogleforth House, Ogleforth, York
    Dissolved Corporate (6 parents)
    Equity (Company account)
    300 GBP2020-03-31
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address Field House Low Crankley, Easingwold, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 4 - Director → ME
  • 3
    YORKSHIRE VENTURES (HEWORTH GREEN) LIMITED - 2018-10-12
    icon of address C/o Moorfields, 82 St. John Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -36,800 GBP2021-09-30
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes
    In Administration Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    1,668,759 GBP2021-03-31
    Officer
    icon of calendar 2014-12-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 5
    icon of address Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -468,153 GBP2021-03-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Ogleforth House, Ogleforth, York, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -2,284,949 GBP2021-12-31
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -930,760 GBP2021-03-31
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address Ogleforth House, Ogleforth, York
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -6 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address Ogleforth House, Ogleforth, York, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 26 - Director → ME
  • 11
    LUPFAW 437 LIMITED - 2017-01-05
    icon of address Ogleforth House, Ogleforth, York, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -2 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address Wilson Field Limited, The Manor House, 260, Sheffield
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -24,304 GBP2018-07-31
    Officer
    icon of calendar 2016-10-27 ~ now
    IIF 1 - Director → ME
Ceased 19
  • 1
    DEBORAH SERVICES LIMITED - 2016-01-05
    HEATHER SERVICES LIMITED - 2000-09-20
    icon of address 11th Floor Two Snowhill, Birmingham, B4 6wr, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-07-04 ~ 2011-04-30
    IIF 29 - Director → ME
    icon of calendar 2000-07-04 ~ 2011-04-30
    IIF 34 - Secretary → ME
  • 2
    SITESERV MANAGEMENT LIMITED - 2017-01-12
    SITESERV HOLDINGS UK LIMITED - 2008-02-20
    icon of address 11th Floor Two Snowhill, Birmingham, B4 6wr, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-30
    IIF 7 - Director → ME
  • 3
    AFIX ACCESS LTD - 2020-12-10
    GRAND CONSTRUCTION PRODUCTS LIMITED - 2020-12-08
    icon of address The Studio, 54 Batchwood Drive, St. Albans, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,687,443 GBP2023-12-31
    Officer
    icon of calendar 2013-03-12 ~ 2019-05-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-11
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Parkhill, Walton Road, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,564 GBP2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ 2024-07-01
    IIF 2 - Director → ME
  • 5
    icon of address Field House Low Crankley, Easingwold, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,710 GBP2024-03-31
    Officer
    icon of calendar 2022-10-07 ~ 2023-02-10
    IIF 22 - Director → ME
  • 6
    icon of address Field House Low Crankley, Easingwold, York
    Active Corporate (3 parents)
    Current Assets (Company account)
    758,211 GBP2024-03-31
    Officer
    icon of calendar 2014-11-11 ~ 2014-11-11
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-11-08
    IIF 36 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 36 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 7
    ROUGIER DEVELOPMENTS LIMITED - 2017-09-14
    icon of address Field House Low Crankley, Easingwold, York, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    129,575 GBP2024-12-31
    Officer
    icon of calendar 2017-07-31 ~ 2023-10-11
    IIF 19 - Director → ME
  • 8
    icon of address 11th Floor Two Snowhill, Birmingham, B4 6wr, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2003-01-13 ~ 2011-04-30
    IIF 28 - Director → ME
    icon of calendar 2003-01-13 ~ 2011-04-30
    IIF 33 - Secretary → ME
  • 9
    icon of address 11 Walmgate, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-02 ~ 2017-07-10
    IIF 18 - Director → ME
  • 10
    icon of address 11 Walmgate, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-08-07 ~ 2017-07-10
    IIF 20 - Director → ME
  • 11
    icon of address 11 Walmgate, York, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-01-14 ~ 2018-10-15
    IIF 16 - Director → ME
  • 12
    icon of address 11 Walmgate, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-01-14 ~ 2018-10-15
    IIF 17 - Director → ME
  • 13
    icon of address 81-83 Market Street, Pocklington, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,293,971 GBP2023-09-30
    Officer
    icon of calendar 2016-08-25 ~ 2023-08-09
    IIF 23 - Director → ME
    icon of calendar 2017-01-18 ~ 2023-08-09
    IIF 35 - Secretary → ME
  • 14
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-22 ~ 2022-04-07
    IIF 21 - Director → ME
  • 15
    LUPFAW 441 LIMITED - 2017-03-10
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -714,961 GBP2024-03-31
    Officer
    icon of calendar 2017-03-17 ~ 2022-05-13
    IIF 25 - Director → ME
  • 16
    icon of address 25 Furnival Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -762,448 GBP2024-03-31
    Officer
    icon of calendar 2017-07-18 ~ 2021-06-03
    IIF 13 - Director → ME
  • 17
    icon of address 202 Selby Road, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    93,897 GBP2024-03-31
    Officer
    icon of calendar 2019-09-01 ~ 2024-07-01
    IIF 9 - Director → ME
  • 18
    icon of address Parkhill, Walton Road, Wetherby, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -158,645 GBP2024-03-31
    Officer
    icon of calendar 2018-02-14 ~ 2024-07-01
    IIF 10 - Director → ME
  • 19
    icon of address Ogleforth House, Ogleforth, York
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -6 GBP2019-04-01 ~ 2020-03-31
    Person with significant control
    icon of calendar 2016-12-02 ~ 2017-01-10
    IIF 37 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.