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

Neafcy, Conal Peter

    Related profiles found in government register
  • Neafcy, Conal Peter
    British accountant born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Poplar Grove, St.helens, WA10 4AW, England

      IIF 1
  • Neafcy, Conal Peter
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Export House, Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom

      IIF 2
  • Neafcy, Conal Peter
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gordon House, Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom

      IIF 3
  • Neafcy, Conal Peter
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Centurion Court, Farington, Leyland, Lancs, PR25 3UQ, England

      IIF 4
    • icon of address 12, Centurion Court, Farington, Leyland, PR25 3UQ

      IIF 5
    • icon of address 12, Centurion Court, Farington, Leyland, PR25 3UQ, England

      IIF 6 IIF 7
    • icon of address 15, Poplar Grove, St. Helens, WA10 4AW, England

      IIF 8
    • icon of address 15, Poplar Grove, St. Helens, WA10 4AW, United Kingdom

      IIF 9
  • Neafcy, Conal Peter
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Aston Way, Moss Side Industrial Estate, Leyland, Lancashire, PR26 7UX, England

      IIF 10
    • icon of address Unit 2 Aston Way, Unit 2 Aston Way, Moss Side Industrial Estate, Leyland, Lancashire, PR26 7UX, England

      IIF 11
  • Neafcy, Conal Peter
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3175 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 12
    • icon of address 3175, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 13
  • Mr Conal Peter Neafcy
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Centurion Court, Farington, Leyland, PR25 3UQ, England

      IIF 14 IIF 15
    • icon of address Unit 2, Aston Way, Moss Side Industrial Estate, Leyland, Lancashire, PR26 7UX, England

      IIF 16
    • icon of address Unit 2 Aston Way, Unit 2 Aston Way, Moss Side Industrial Estate, Leyland, Lancashire, PR26 7UX, England

      IIF 17
    • icon of address 15, Poplar Grove, St. Helens, WA10 4AW, England

      IIF 18
    • icon of address 15, Poplar Grove, St. Helens, WA10 4AW, United Kingdom

      IIF 19
  • Neafcy, Conal Peter

    Registered addresses and corresponding companies
    • icon of address 3175 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 20 IIF 21
    • icon of address 12, Centurion Court, Farington, Leyland, PR25 3UQ

      IIF 22
    • icon of address Gothic House, Market Place, Penkridge, Staffordshire, ST19 5DJ

      IIF 23
    • icon of address Gothic House, Market Place, Penkridge, Staffordshire, ST19 5DJ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 15 Poplar Grove, St. Helens, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    216,162 GBP2024-11-30
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 15 Poplar Grove, St.helens
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 1 - Director → ME
  • 3
    CARNELL INNOVATIONS LIMITED - 2016-07-01
    CARNELL SERVICES TOPCO LIMITED - 2011-09-13
    icon of address Gothic House, Market Place, Penkridge, Staffordshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    CLMP PROPERTIES LIMITED - 2020-06-04
    icon of address 15 Poplar Grove, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,562 GBP2024-05-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MULTIPAVE CIVILS LIMITED - 2025-02-04
    icon of address 12 Centurion Court, Farington, Leyland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 12 Centurion Court, Farington, Leyland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,638,601 GBP2024-03-31
    Officer
    icon of calendar 2024-05-06 ~ now
    IIF 5 - Director → ME
    icon of calendar 2024-06-18 ~ now
    IIF 22 - Secretary → ME
  • 7
    icon of address 12 Centurion Court, Farington, Leyland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 2 Aston Way, Moss Side Industrial Estate, Leyland, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,839 GBP2023-01-31
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit 2 Aston Way Unit 2 Aston Way, Moss Side Industrial Estate, Leyland, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,240 GBP2022-09-30
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 12 Centurion Court, Farington, Leyland, Lancs, England
    Active Corporate (3 parents)
    Equity (Company account)
    119,523 GBP2024-03-31
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 4 - Director → ME
Ceased 6
  • 1
    CABLEINFO LIMITED - 1998-04-17
    ACCORD JARVIS LIMITED - 2007-03-06
    PRISMO DOYLE LIMITED - 2000-04-10
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-20 ~ 2010-12-16
    IIF 3 - Director → ME
  • 2
    icon of address Gothic House, Market Place, Penkridge, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-12 ~ 2019-09-25
    IIF 24 - Secretary → ME
  • 3
    AGGER LIMITED - 2020-02-14
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-08-12 ~ 2020-01-29
    IIF 20 - Secretary → ME
  • 4
    CARNELL CONTRACTORS LIMITED - 2009-07-08
    CARNEY & NELSON LIMITED - 1993-10-20
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-01-29 ~ 2022-02-21
    IIF 12 - Director → ME
    icon of calendar 2015-10-01 ~ 2020-01-29
    IIF 21 - Secretary → ME
  • 5
    ACCORDMP LIMITED - 2008-06-02
    ENTERPRISEMOUCHEL LIMITED - 2013-08-20
    EM HIGHWAY SERVICES LIMITED - 2015-10-16
    KIER HIGHWAYS LIMITED - 2023-07-14
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-02-04 ~ 2010-12-31
    IIF 2 - Director → ME
  • 6
    PROJECT PINE NEWCO LIMITED - 2020-02-14
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2022-02-21
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.