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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nicholas Patrick Neale

    Related profiles found in government register
  • Mr Nicholas Patrick Neale
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 122, Hamlet Court Road, Westcliff-on-sea, SS0 7LP, England

      IIF 1 IIF 2
  • Mr Nicholas Patrick Neale
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 601, Kingsridge House, London Road, Westcliff-on-sea, SS0 9PE, United Kingdom

      IIF 3
  • Mr Nicholas Patrick Neale
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marsh House Farm, Lower Burnham Road, Latchingdon, Essex, CM3 6HQ, United Kingdom

      IIF 4
    • 122, Hamlet Court Road, Westcliff-on-sea, SS0 7LP, England

      IIF 5
    • Kingsridge House, 601, M W S, London Road, Westcliff-on-sea, SS0 9PE, United Kingdom

      IIF 6
  • Nicholas Patrick Neale
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marsh House Farm, Lower Burnham Road, Latchingdon, Chelmsford, CM3 6HQ, United Kingdom

      IIF 7
  • Neale, Nicholas Patrick
    British

    Registered addresses and corresponding companies
  • Neale, Nicholas Patrick
    British company director

    Registered addresses and corresponding companies
    • 110a Shaftesbury Avenue, Southend On Sea, Essex, SS1 2YE

      IIF 12
  • Neale, Nicholas Patrick
    British director

    Registered addresses and corresponding companies
    • Marsh House Farm, Lower Burnham Road, Latchingdon, Chelmsford, CM3 6HQ, England

      IIF 13
    • 122 Hamlet Court Road, Westcliff On Sea, Essex, SS0 7LP

      IIF 14 IIF 15
  • Neale, Nicholas Patrick
    British estate agent

    Registered addresses and corresponding companies
    • 110a Shaftesbury Avenue, Southend On Sea, Essex, SS1 2YE

      IIF 16
  • Neale, Nicholas Patrick
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Chester Court, Chester Hall Lane, Basildon, Essex, SS14 3WR, United Kingdom

      IIF 17
    • Marsh House Farm, Lower Burnham Road, Latchingdon, Chelmsford, CM3 6HQ, England

      IIF 18 IIF 19 IIF 20
    • Marsh House Farm, Lower Burnham Road, Latchingdon, Essex, CM3 6HQ, United Kingdom

      IIF 21
    • 110a Shaftesbury Avenue, Southend On Sea, Essex, SS1 2YE

      IIF 22 IIF 23 IIF 24
    • 601, Kingsridge House, London Road, Westcliff-on-sea, SS0 9PE, United Kingdom

      IIF 29
  • Neale, Nicholas Patrick
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110a Shaftesbury Avenue, Southend On Sea, Essex, SS1 2YE

      IIF 30 IIF 31
    • 601, London Road, Westcliff On Sea, Essex, SS0 9PE

      IIF 32
    • Kingsbridge House 601, London Road, Westcliff On Sea, Essex, SS0 9PE

      IIF 33
  • Neale, Nicholas Patrick
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122 Hamlet Court Road, Westcliff On Sea, Essex, SS0 7LP

      IIF 34 IIF 35
    • 122, Hamlet Court Road, Westcliff-on-sea, Essex, SS0 7LP, United Kingdom

      IIF 36
    • Kingsridge House, 601, M W S, London Road, Westcliff-on-sea, SS0 9PE, United Kingdom

      IIF 37
  • Neale, Nicholas Patrick
    British estate agent born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110a Shaftesbury Avenue, Southend On Sea, Essex, SS1 2YE

      IIF 38 IIF 39
    • 122, Hamlet Court Road, Westcliff-on-sea, Essex, SS0 7LP, England

      IIF 40
  • Neale, Nicholas Patrick
    born in September 1967

    Registered addresses and corresponding companies
    • 72 Herschell Road, Leigh-on-sea, , SS9 2PU,

      IIF 41
  • Neale, Nicholas Patrick

    Registered addresses and corresponding companies
    • 110a Shaftesbury Avenue, Southend On Sea, Essex, SS1 2YE

      IIF 42
child relation
Offspring entities and appointments 23
  • 1
    2 HORACE ROAD RTM COMPANY LIMITED
    06006631
    122 Hamlet Court Road, Westcliff On Sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    2007-04-22 ~ dissolved
    IIF 35 - Director → ME
    2007-04-22 ~ dissolved
    IIF 14 - Secretary → ME
  • 2
    2 WESLEY ROAD RTM COMPANY LIMITED
    06006035
    Marsh House Farm Lower Burnham Road, Latchingdon, Chelmsford, England
    Active Corporate (4 parents)
    Officer
    2007-04-22 ~ now
    IIF 18 - Director → ME
    2007-04-22 ~ now
    IIF 13 - Secretary → ME
  • 3
    62 YORK ROAD RTM COMPANY LIMITED
    06007456
    122 Hamlet Court Road, Westcliff On Sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    2007-04-20 ~ dissolved
    IIF 34 - Director → ME
    2007-04-20 ~ dissolved
    IIF 15 - Secretary → ME
  • 4
    7 BRITANNIA ROAD LIMITED
    06767662
    4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-10-31 ~ now
    IIF 17 - Director → ME
  • 5
    ACME INVESTMENTS (UK) LTD
    - now 03565901
    GRIDLEY & SONS ESTATE AGENTS & PROPERTY MANAGEMENT LIMITED
    - 2003-07-03 03565901
    The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (11 parents)
    Officer
    2003-05-19 ~ 2007-11-15
    IIF 38 - Director → ME
    1998-11-01 ~ 2007-11-15
    IIF 16 - Secretary → ME
  • 6
    BURNABY R.T.E. LTD
    05611023
    122 Hamlet Court Road, Westcliff On Sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    2005-11-10 ~ dissolved
    IIF 26 - Director → ME
    2005-11-10 ~ dissolved
    IIF 9 - Secretary → ME
  • 7
    EMOOV LIMITED
    15803388
    Marsh House Farm, Lower Burnham Road, Latchingdon, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    GRIFFIN (BASILDON) LIMITED
    06073732
    Kingsridge House, 601 London, Road, Westcliff-on-sea, Essex
    Dissolved Corporate (5 parents)
    Officer
    2007-01-30 ~ dissolved
    IIF 22 - Director → ME
    2007-01-30 ~ dissolved
    IIF 11 - Secretary → ME
  • 9
    GRIFFIN (WESTCLIFF) LIMITED
    06073729
    Sanderlings Llp, Sanderlings House 1071 Warwick Road Acocks Green, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2007-01-30 ~ dissolved
    IIF 27 - Director → ME
    2007-01-30 ~ dissolved
    IIF 8 - Secretary → ME
  • 10
    GRIFFIN AUCTIONS LIMITED
    05129438
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (7 parents)
    Officer
    2004-05-17 ~ dissolved
    IIF 25 - Director → ME
  • 11
    GRIFFIN COMMERCIAL LIMITED
    05145422
    C/o Mws, Kingsridge House, 601 London Road, Westcliff-on-sea, Essex
    Dissolved Corporate (5 parents)
    Officer
    2004-06-04 ~ dissolved
    IIF 24 - Director → ME
  • 12
    GRIFFIN FINANCIAL LIMITED
    05736747
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (9 parents)
    Officer
    2007-12-07 ~ 2008-12-31
    IIF 28 - Director → ME
  • 13
    GRIFFIN PROPERTY MANAGEMENT LIMITED
    05736748
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (6 parents)
    Officer
    2006-03-09 ~ dissolved
    IIF 23 - Director → ME
    2006-03-09 ~ dissolved
    IIF 10 - Secretary → ME
  • 14
    GRIFFIN RESIDENTIAL LIMITED
    09362284
    4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-12-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    HUNTERFORCE LTD
    09210751
    601 London Road, Westcliff On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    2014-09-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    KEYES PROPERTY MANAGEMENT LIMITED
    05840700
    Kingsridge House, 601 London, Road, Westcliff-on-sea, Essex
    Dissolved Corporate (5 parents)
    Officer
    2007-02-01 ~ 2007-02-20
    IIF 31 - Director → ME
  • 17
    NP AND DC NEALE ESTATE CONTROL LLP
    OC320093
    72 Herschell Road, Leigh-on-sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    2006-06-01 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 18
    PAROS PROPERTY & INVESTMENTS LIMITED
    - now 04100565
    HEADCORN GREEN LIMITED
    - 2000-11-28 04100565
    4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (11 parents)
    Officer
    2000-11-01 ~ 2007-11-15
    IIF 39 - Director → ME
    2003-11-30 ~ 2007-11-15
    IIF 42 - Secretary → ME
  • 19
    RANZELL LIMITED
    06657043
    Kingsbridge House 601 London Road, Westcliff On Sea, Essex
    Dissolved Corporate (6 parents)
    Officer
    2012-02-14 ~ 2014-03-17
    IIF 40 - Director → ME
    2009-10-21 ~ 2010-06-14
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 20
    THE MAGIC FISH & CHIP SHOP LIMITED
    08053773
    Kingsridge House, 601 London Road, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-02 ~ dissolved
    IIF 36 - Director → ME
  • 21
    UTTANUTTA MEDIA LIMITED
    10168583
    Kingsridge House, 601, M W S, London Road, Westcliff-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-05-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 22
    WESTPOINT ASSET LIMITED
    11712537
    4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-12-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-12-05 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 23
    WESTPOINT PROPERTY LIMITED
    03925363
    4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2010-02-01 ~ now
    IIF 20 - Director → ME
    2000-02-14 ~ 2008-01-01
    IIF 30 - Director → ME
    2000-02-14 ~ 2008-01-01
    IIF 12 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-02-15
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.