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

Mcneile, James John Peard

    Related profiles found in government register
  • Mcneile, James John Peard
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nonsuch Cottage Westbrook, Bromham, Chippenham, Wiltshire, SN15 2ED

      IIF 1 IIF 2 IIF 3
    • icon of address 48, Berkeley Square, London, W1J 5AX

      IIF 6
    • icon of address 43, High Street, Uppermill, Oldham, Lancashire, OL3 6HS, England

      IIF 7
  • Mcneile, James John Peard
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nonsuch Cottage, Bromham, Chippenham, Wiltshire, SN15 2ED, England

      IIF 8
  • Mcneile, James John Peard
    British financial adviser born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mcneile, James John Peard
    British independent financial advisor born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nonsuch Cottage Westbrook, Bromham, Chippenham, Wiltshire, SN15 2ED

      IIF 16 IIF 17
    • icon of address Nonsuch House, Westbrook, Bromham, Chippenham, Wiltshire, SN15 2ED, United Kingdom

      IIF 18
  • Mcneiles, James John Peard
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nonsuch House, Bromham, Chippenham, Wiltshire, SN15 2ED, England

      IIF 19
  • Mcneile, James John Peard
    British

    Registered addresses and corresponding companies
    • icon of address Nonsuch Cottage Westbrook, Bromham, Chippenham, Wiltshire, SN15 2ED

      IIF 20
    • icon of address Nonsuch House, Stable Block, Bromham, Chippenham, Wiltshire, SN15 2ED

      IIF 21
  • Mcneile, James John Peard
    British financial adviser

    Registered addresses and corresponding companies
    • icon of address Nonsuch Cottage Westbrook, Bromham, Chippenham, Wiltshire, SN15 2ED

      IIF 22 IIF 23 IIF 24
    • icon of address Nonsuch House,stable Block, Westbrook, Bromham, Chippenham, Wiltshire, SN15 2ED, United Kingdom

      IIF 25
  • Mcneile, James John Peard
    British financier services french mana

    Registered addresses and corresponding companies
    • icon of address Nonsuch Cottage Westbrook, Bromham, Chippenham, Wiltshire, SN15 2ED

      IIF 26
  • Mr James John Peard Mcneile
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nonsuch House, Stable Block, Bromham, Chippenham, Wiltshire, SN15 2ED

      IIF 27
    • icon of address Nonsuch House, Stable Block, Westbrook Bromham, Chippenham, Wiltshire, SN15 2ED

      IIF 28
    • icon of address Nonsuch House, Westbrook, Bromham, Chippenham, SN15 2ED, England

      IIF 29
  • Mcneile, James John Peard

    Registered addresses and corresponding companies
    • icon of address 48, Berkeley Square, London, W1J 5AX

      IIF 30
child relation
Offspring entities and appointments
Active 7
  • 1
    BYTESIZECO LIMITED - 2006-12-01
    icon of address James House, Mere Park Dedmere Road, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address Bowden House, 36 Northampton Road, Market Harborough, Leics
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-05 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2007-09-05 ~ dissolved
    IIF 22 - Secretary → ME
  • 3
    HILLGATE (263) LIMITED - 2001-11-12
    icon of address Nonsuch House Stable Block, Bromham, Chippenham, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,728 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 4
    I PIXX LTD - 2010-06-03
    icon of address Stewart Signs Trafalgar Close, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Nonsuch House,stable Block Westbrook, Bromham, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2006-10-31 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    icon of address Nonsuch House Stable Block Westbrook, Bromham, Chippenham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-07 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2005-09-07 ~ dissolved
    IIF 23 - Secretary → ME
  • 7
    icon of address 43 High Street, Uppermill, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 7 - Director → ME
Ceased 14
  • 1
    INTER-ALLIANCE (CLIFTON) LTD - 2003-09-30
    icon of address Nonsuch House Stable Block, Bromham, Chippenham, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -68,289 GBP2018-03-31
    Officer
    icon of calendar 2001-02-11 ~ 2017-04-02
    IIF 14 - Director → ME
  • 2
    NEOVISION WEALTH MANAGEMENT LIMITED - 2022-11-14
    ATTANTA LIMITED - 2021-03-30
    TJM WEALTH MANAGEMENT LIMITED - 2017-06-30
    AVONCOURT MORTGAGES LIMITED - 2016-02-23
    icon of address Suite Ealing House, 33 Hanger Lane, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    22,802 GBP2021-03-31
    Officer
    icon of calendar 1995-09-28 ~ 2015-12-16
    IIF 15 - Director → ME
    icon of calendar 1995-09-28 ~ 1996-08-23
    IIF 24 - Secretary → ME
  • 3
    icon of address 3 Lansdowne Terrace, Devizes, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    619,202 GBP2024-03-31
    Officer
    icon of calendar 1998-04-20 ~ 2017-04-02
    IIF 18 - Director → ME
    icon of calendar 1998-04-20 ~ 1998-05-12
    IIF 20 - Secretary → ME
  • 4
    icon of address The Penthouse Coventry Road, Cawston, Rugby, Warwickshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-04-27 ~ 2017-12-17
    IIF 2 - Director → ME
  • 5
    HILLGATE (263) LIMITED - 2001-11-12
    icon of address Nonsuch House Stable Block, Bromham, Chippenham, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,728 GBP2018-03-31
    Officer
    icon of calendar 2007-05-01 ~ 2017-08-07
    IIF 10 - Director → ME
    icon of calendar 2006-11-30 ~ 2017-08-07
    IIF 21 - Secretary → ME
  • 6
    EARS (SOUTH WEST) LIMITED - 2002-07-09
    icon of address 12 Miller Court Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,930,512 GBP2024-07-31
    Officer
    icon of calendar 2002-07-03 ~ 2017-04-02
    IIF 16 - Director → ME
  • 7
    AIMSELECT LIMITED - 1988-09-21
    icon of address 7 College Park Drive, Bristol
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    476 GBP2016-03-31
    Officer
    icon of calendar 1992-02-01 ~ 2001-01-01
    IIF 26 - Secretary → ME
  • 8
    icon of address Ljl Property Estate Management, 113a Fore Street, Kingsbridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    14,435 GBP2024-04-30
    Officer
    icon of calendar 2003-04-22 ~ 2006-03-01
    IIF 5 - Director → ME
  • 9
    icon of address Gatty, Cottage Wytham, 28 Wytham Road, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-04 ~ 2012-10-31
    IIF 11 - Director → ME
  • 10
    MAGNA-DRY LIMITED - 1995-10-13
    icon of address County House, St Marys Street, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-01 ~ 2006-11-03
    IIF 1 - Director → ME
  • 11
    XERIA SOLUTIONS LIMITED - 2009-08-26
    PRIME PARTNERSHIP LIMITED - 2006-11-14
    ALFA GOMMA (UK) LIMITED - 1994-06-07
    WINFLEX LIMITED - 1992-04-10
    icon of address B4 Hazelton Interchange Lakesmere Road, Horndean, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    -133,657 GBP2024-12-31
    Officer
    icon of calendar 2000-07-03 ~ 2006-05-18
    IIF 4 - Director → ME
  • 12
    JOHN TAYLOR UK INVESTMENTS LIMITED - 2011-05-19
    icon of address 48 Berkeley Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    4,812,355 GBP2022-12-31
    Officer
    icon of calendar 2011-09-20 ~ 2017-06-27
    IIF 6 - Director → ME
    icon of calendar 2011-09-20 ~ 2017-06-27
    IIF 30 - Secretary → ME
  • 13
    icon of address 3 Lansdowne Terrace, Devizes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    293 GBP2024-03-31
    Officer
    icon of calendar 1999-02-09 ~ 2017-04-02
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-12
    IIF 27 - Ownership of shares – 75% or more OE
  • 14
    A & M FINANCIAL SERVICES LTD - 2018-02-28
    icon of address 3 Lansdowne Terrace, Devizes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,924 GBP2024-03-31
    Officer
    icon of calendar 2013-01-23 ~ 2017-04-02
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-02
    IIF 28 - Ownership of shares – 75% or more 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.