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

Mr Neil Edward Wates

    Related profiles found in government register
  • Mr Neil Edward Wates
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148a, King Street, London, W6 0QU, United Kingdom

      IIF 1
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 2
    • icon of address The Old Post House, Weston Green, Thames Ditton, Surrey, KT7 0JX, England

      IIF 3
  • Mr Neil Edward Wates
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post House, Weston Green, Thames Ditton, KT7 0JX, England

      IIF 4
  • Wates, Neil Edward
    British chartered surveyor born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

      IIF 5
  • Wates, Neil Edward
    British surveyor born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148a, King Street, London, W6 0QU, United Kingdom

      IIF 6
    • icon of address The Old Post House, Weston Green, Thames Ditton, Surrey, KT7 0JX, England

      IIF 7
  • Minch, Katherine Jean
    British housewife born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

      IIF 8
  • Murtagh, Beverley Ann
    British headteacher born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Anne's Catholic School, Carlton Road, Southampton, SO15 2WZ, United Kingdom

      IIF 9
  • Mr Jonathan James Edward Heynes
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Dollar Street, Cirencester, GL7 2AN, United Kingdom

      IIF 10 IIF 11
    • icon of address 38, Dollar Street, Cirencester, Gloucestershire, GL7 2AN

      IIF 12
    • icon of address Grove Barn, Bibury, Cirencester, Gloucestershire, GL7 5NT, England

      IIF 13
    • icon of address Grove Barn, Bibury, Cirencester, Gloucestershire, GL7 5NT, United Kingdom

      IIF 14
  • Wates, Neil Edward
    British managing director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post House, Weston Green, Thames Ditton, KT7 0JX, England

      IIF 15
  • Wates, Neil Edward
    British project manager born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post House, Weston Green, Thames Ditton, KT7 0JX, England

      IIF 16
  • Heynes, Jonathan James Edward
    British businessman born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

      IIF 17
  • Heynes, Jonathan James Edward
    British company director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office, 84 West Town Road, Backwell, Bristol, BS48 3BE, United Kingdom

      IIF 18
    • icon of address 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

      IIF 19
  • Heynes, Jonathan James Edward
    British developer born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Apsley Road, Clifton, Bristol

      IIF 20
  • Heynes, Jonathan James Edward
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Dollar Street, Cirencester, GL7 2AN, United Kingdom

      IIF 21 IIF 22
    • icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 23
  • Heynes, Jonathan James Edward
    British property developer born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Dollar Street, Cirencester, Gloucestershire, GL7 2AN, United Kingdom

      IIF 24
  • Edwards, Nicholas
    British company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

      IIF 25
    • icon of address Mill Cottage, Hoe Street Hambledon, Waterlooville, Hampshire, PO7 4RD

      IIF 26
  • Murtagh, Beverley Ann
    British retired born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 27
  • Mr Jonathan James Edward Heynes
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office, 84 West Town Road, Backwell, Bristol, BS48 3BE, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Office 84 West Town Road, Backwell, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -39,605 GBP2024-05-31
    Officer
    icon of calendar 2006-05-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    In Administration Corporate (3 parents)
    Equity (Company account)
    39,990 GBP2021-05-31
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 38 Dollar Street, Cirencester, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    73,936 GBP2024-08-31
    Officer
    icon of calendar 2010-08-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Old Post House, Weston Green, Thames Ditton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,425 GBP2020-05-31
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Old Post House, Weston Green, Thames Ditton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address 4th Floor 100 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 13 - Has significant influence or controlOE
  • 8
    icon of address 38 Dollar Street, Cirencester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    147,123 GBP2024-11-30
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address 148a King Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    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
  • 11
    icon of address 38 Dollar Street, Cirencester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    In Administration Corporate (3 parents)
    Equity (Company account)
    39,990 GBP2021-05-31
    Officer
    icon of calendar 2017-05-05 ~ 2024-01-22
    IIF 16 - Director → ME
  • 2
    icon of address 27 Apsley Road, Clifton, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    619 GBP2024-03-31
    Officer
    icon of calendar 2011-11-24 ~ 2014-12-10
    IIF 20 - Director → ME
  • 3
    icon of address 4th Floor 100 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-21 ~ 2021-10-14
    IIF 19 - Director → ME
  • 4
    icon of address St Anne's Catholic School, Carlton Road, Southampton
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-07-09 ~ 2014-04-20
    IIF 9 - Director → ME
  • 5
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-07-06 ~ 2010-07-06
    IIF 26 - Director → ME
    icon of calendar 2011-07-05 ~ 2017-06-28
    IIF 17 - Director → ME
    icon of calendar 2016-06-29 ~ 2019-06-25
    IIF 25 - Director → ME
    icon of calendar 2015-07-01 ~ 2021-07-15
    IIF 5 - Director → ME
    icon of calendar 2010-07-06 ~ 2015-07-01
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.