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

Richard Neal

    Related profiles found in government register
  • Richard Neal
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Burnside Close, Ovingham, Prudhoe, NE42 6BS, United Kingdom

      IIF 1
  • Richard Jonathan Neal
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Burnside Close, Ovingham, Prudhoe, NE42 6BS, United Kingdom

      IIF 2
  • Mr Richard Jonathan Neal
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hershel Annex, Kings Road, Newcastle Upon Tyne, Tyne & Wear, NE1 7RU

      IIF 3
    • Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF, England

      IIF 4
  • Neal, Richard Jonathan
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Teeside Technology Centre, Eston Road, Grangetown, Middlesbrough, TS6 6US, England

      IIF 5
    • The Biosphere, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5BX, England

      IIF 6
    • 2, Burnside Close, Ovingham, Prudhoe, Northumberland, NE42 6BS, United Kingdom

      IIF 7
    • 14, Younghall Close, Greenside, Ryton, Northumberland, NE40 4QG, England

      IIF 8 IIF 9
  • Neal, Richard Jonathan
    British accountant born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hershel Annex, Kings Road, Newcastle Upon Tyne, Tyne & Wear, NE1 7RU, United Kingdom

      IIF 10
    • Rmt Accountants, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 11
    • Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF, England

      IIF 12
    • 2, Burnside Close, Ovingham, Prudhoe, NE42 6BS, United Kingdom

      IIF 13
    • 10, Cadehill Road, Stocksfield, Northumberland, NE43 7PB, England

      IIF 14
  • Neal, Richard Jonathan
    English born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eston, Road, Middlesbrough, TS6 6US, England

      IIF 15
  • Neal, Jonathan Richard
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Leukaemia Uk, 26 Great Queen Street, London, WC2B 5BL, United Kingdom

      IIF 16 IIF 17
  • Neal, Richard Jonathan
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Materials Processing Institute, Eston Road, Middlesbrough, TS6 6US, England

      IIF 18
    • 5, Dukesway, Prudhoe Ind Est, Prudhoe, Northumberland, NE42 6PQ, United Kingdom

      IIF 19
  • Mr Jonathan Richard Neal
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Jonathan Neal
    English born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2, Burnside Close, Ovingham, Prudhoe, England, NE42 6BS, United Kingdom

      IIF 23
    • 2, Burnside Close, Ovingham, Prudhoe, NE42 6BS, England

      IIF 24
    • St Mary's Vicarage, 2, Burnside Close, Ovingham, Prudhoe, NE42 6BS, England

      IIF 25
  • Neal, Richard Jonathan
    English born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2, 2 Burnside Close, Ovingham, Prudhoe, Northumberland, NE42 6BS, United Kingdom

      IIF 26
    • 2, Burnside Close, Ovingham, Prudhoe, England, NE42 6BS, United Kingdom

      IIF 27
  • Neal, Richard Jonathan
    English management consultant born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • St Mary's Vicarage, 2, Burnside Close, Ovingham, Prudhoe, NE42 6BS, England

      IIF 28
  • Neal, Richard Jonathan
    British

    Registered addresses and corresponding companies
    • Fenholme House Cade Hill Road, Stocksfield, Northumberland, NE43 7PB

      IIF 29 IIF 30 IIF 31
  • Neal, Jonathan Richard

    Registered addresses and corresponding companies
  • Neal, Jonathan Richard
    British

    Registered addresses and corresponding companies
    • 14 Hathaway Court, The Esplanade, Rochester, Kent, ME1 1QX

      IIF 40
  • Neal, Jonathan Richard
    British company director

    Registered addresses and corresponding companies
    • Albion House, Borstal Street, Rochester, ME1 3HL

      IIF 41
  • Neal, Jonathan Richard
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 42 IIF 43 IIF 44
    • 18, 4th Floor, 18 St Cross Street, Holborn, London, EC1 8UN, England

      IIF 45 IIF 46
    • Albion House, Borstal Street, Rochester, ME1 3HL

      IIF 47
  • Neal, Jonathan Richard
    British chairman born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 48
  • Neal, Jonathan Richard
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Colebrook Ltd, The Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 49
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 50 IIF 51
    • Albion House, Borstal Street, Rochester, ME1 3HL

      IIF 52
    • 28, Church Field, Snodland, Kent, ME6 5AR, England

      IIF 53
  • Neal, Jonathan Richard
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, 4, Meadows Business Park, Station Approach Blackwater, Camberley, Surrey, GU17 9AB, United Kingdom

      IIF 54 IIF 55
    • The Joiners Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ, United Kingdom

      IIF 56
    • 28, Church Field, Snodland, Kent, ME6 5AR

      IIF 57
    • 28, Church Field, Snodland, Kent, ME6 5AR, England

      IIF 58
  • Neal, Richard Jonathan

    Registered addresses and corresponding companies
    • Hershel Annex, Kings Road, Newcastle Upon Tyne, Tyne & Wear, NE1 7RU, United Kingdom

      IIF 59
  • Neal, Jonathan Richard
    Other

    Registered addresses and corresponding companies
    • Riverside House, 4, Meadows Business Park, Station Approach Blackwater, Camberley, Surrey, GU17 9AB, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 23
  • 1
    ADAPTIQ GROUP LTD - 2020-01-02
    HAMILTON & VIRDEE LTD - 2019-12-16
    18 4th Floor, 18 St Cross Street, Holborn, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,207,440 GBP2024-01-31
    Officer
    2022-06-08 ~ now
    IIF 46 - Director → ME
  • 2
    CROSSCO (1014) LIMITED - 2007-05-15
    The Biosphere Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -612,847 GBP2024-02-29
    Officer
    2016-12-22 ~ now
    IIF 6 - Director → ME
  • 3
    EURO INVESTMENT FUND PLC - 2006-06-19
    POLAND INVESTMENT FUND PLC - 2005-09-06
    ORIENTROSE 6 PLC - 2005-03-03
    10 Woodfalls Business Park, Gravelly Ways, Laddingford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2006-06-20 ~ dissolved
    IIF 52 - Director → ME
    2006-06-20 ~ dissolved
    IIF 41 - Secretary → ME
  • 4
    C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2021-12-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 24 - Has significant influence or controlOE
  • 5
    10 Cadehill Road, Stocksfield, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    2011-03-30 ~ dissolved
    IIF 14 - Director → ME
  • 6
    Unit 10 Twenty Twenty Industrial Estate, Allington, Maidstone, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-05 ~ dissolved
    IIF 49 - Director → ME
  • 7
    14 Younghall Close, Greenside, Ryton, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -113,605 GBP2024-12-29
    Officer
    2016-10-06 ~ now
    IIF 9 - Director → ME
  • 8
    2 Burnside Close, Ovingham, Prudhoe, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,721 GBP2024-01-29
    Officer
    2018-01-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-01-26 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,706 GBP2024-07-31
    Officer
    2022-07-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    18 4th Floor, 18 St Cross Street, Holborn, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    686,677 GBP2025-01-31
    Officer
    2023-01-04 ~ now
    IIF 45 - Director → ME
  • 11
    Eston, Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2023-04-10 ~ now
    IIF 15 - Director → ME
  • 12
    9d Marquis Court, Low Prudhoe, Prudhoe, Northumberland, England
    Active Corporate (4 parents)
    Equity (Company account)
    432,730 GBP2024-12-31
    Officer
    2020-07-24 ~ now
    IIF 19 - Director → ME
  • 13
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (6 parents)
    Officer
    2022-08-25 ~ dissolved
    IIF 51 - Director → ME
  • 14
    St Mary's Vicarage 2, Burnside Close, Ovingham, Prudhoe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120 GBP2020-04-30
    Officer
    2017-04-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    TIMEC 1482 LIMITED - 2015-02-12
    Rmt Accountants, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -299,513 GBP2019-03-31
    Officer
    2015-02-03 ~ dissolved
    IIF 11 - Director → ME
  • 16
    York Biotech Campus, Sand Hutton, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    29,734 GBP2024-12-31
    Officer
    2023-12-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 17
    Teeside Technology Centre Eston Road, Grangetown, Middlesbrough, England
    Active Corporate (4 parents)
    Officer
    2025-05-21 ~ now
    IIF 5 - Director → ME
  • 18
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,189 GBP2024-09-30
    Officer
    2012-12-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 19
    2 Burnside Close, Ovingham, Prudhoe, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2022-11-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    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
  • 20
    14 Younghall Close, Greenside, Ryton, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,801 GBP2024-12-29
    Officer
    2016-10-06 ~ now
    IIF 8 - Director → ME
  • 21
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,763 GBP2024-01-31
    Officer
    2022-01-18 ~ now
    IIF 43 - Director → ME
  • 22
    INEX MICROTECHNOLOGY LIMITED - 2014-03-24
    Hershel Annex, Kings Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2013-09-19 ~ dissolved
    IIF 10 - Director → ME
    2013-09-19 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 23
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-24 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    EVER 1346 LIMITED - 2001-01-17
    Akenside House, 3 Akenside Hill, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    2001-12-29 ~ 2003-10-01
    IIF 31 - Secretary → ME
  • 2
    SAILBUILD LIMITED - 2001-02-05
    Akenside House, 3 Akenside Hill, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2001-01-03 ~ 2003-01-31
    IIF 29 - Secretary → ME
  • 3
    The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-29 ~ 2013-02-09
    IIF 56 - Director → ME
  • 4
    Riverside House 4 Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2012-03-02 ~ 2012-11-30
    IIF 35 - Secretary → ME
  • 5
    LEUKAEMIA UK LIMITED - 2017-11-01
    C/o Leukaemia Uk, 26 Great Queen Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2017-04-12 ~ 2022-12-08
    IIF 17 - Director → ME
  • 6
    First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (4 parents)
    Officer
    2009-05-15 ~ 2012-11-30
    IIF 33 - Secretary → ME
  • 7
    First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (4 parents)
    Officer
    2009-05-15 ~ 2012-11-30
    IIF 37 - Secretary → ME
  • 8
    FSE SERVICES LIMITED - 2012-07-03
    FINANCE SOUTH EAST SERVICES LIMITED - 2009-08-05
    First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2009-05-15 ~ 2012-11-30
    IIF 32 - Secretary → ME
  • 9
    Fleet House, Sunderland Quay Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    610 GBP2024-05-31
    Officer
    2014-05-15 ~ 2015-04-30
    IIF 58 - Director → ME
  • 10
    FLEET PROMOTIONAL PACKAGING GROUP LIMITED - 2013-09-03
    FLEET PROMOTIONAL HOLDINGS LIMITED - 2012-05-14
    WWW.IWISHUWOZHERE.COM LIMITED - 2010-03-30
    Fleet House Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (3 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    62,933 GBP2024-12-31
    Officer
    2014-07-01 ~ 2015-04-30
    IIF 53 - Director → ME
  • 11
    FLEET PROMOTIONAL PACKAGING LIMITED - 2012-07-04
    Fleet House, Sunderland Quay Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,518,719 GBP2024-12-31
    Officer
    2013-04-29 ~ 2015-04-30
    IIF 57 - Director → ME
  • 12
    FINANCE SOUTH EAST LIMITED - 2012-01-06
    First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (8 parents, 14 offsprings)
    Officer
    2008-07-01 ~ 2012-11-30
    IIF 60 - Secretary → ME
  • 13
    SOUTH EAST FUND MANAGERS LIMITED - 2012-01-31
    First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (9 parents, 19 offsprings)
    Officer
    2009-05-20 ~ 2012-11-30
    IIF 54 - Director → ME
    2008-07-01 ~ 2012-11-30
    IIF 38 - Secretary → ME
  • 14
    First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-07-01 ~ 2012-11-30
    IIF 39 - Secretary → ME
  • 15
    Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2025-05-31
    Officer
    2020-06-16 ~ 2025-07-03
    IIF 48 - Director → ME
  • 16
    AKENSIDE QUAYS LIMITED - 2007-02-19
    HOMEGONE LIMITED - 2002-02-13
    Akenside House, 3 Akenside Hill, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    2001-11-02 ~ 2001-12-05
    IIF 30 - Secretary → ME
  • 17
    TIMEC 1382 LIMITED - 2014-03-24
    INEX MICROTECHNOLOGY LIMITED - 2013-09-19
    TIMEC 1382 LIMITED - 2012-11-29
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,836,234 GBP2025-03-31
    Officer
    2014-03-28 ~ 2023-01-10
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-15
    IIF 4 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 18
    LEUKAEMIA UK LTD - 2019-11-01
    THE ELIMINATION OF LEUKAEMIA FUND LTD - 2017-11-01
    THE ELIMINATION OF LEUKAEMIA LTD - 2013-02-07
    C/o Leukaemia Uk, 26 Great Queen Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-12-30
    Officer
    2015-01-03 ~ 2022-12-08
    IIF 16 - Director → ME
  • 19
    Materials Processing Institute, Eston Road, Middlesbrough, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2014-11-13 ~ 2026-01-16
    IIF 18 - Director → ME
  • 20
    BLAKEDEW 693 LIMITED - 2007-10-08
    First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (5 parents)
    Officer
    2008-07-01 ~ 2012-11-30
    IIF 36 - Secretary → ME
  • 21
    First Floor Linea House, Harvest Crescent, Fleet, England
    Dissolved Corporate (2 parents)
    Officer
    2010-02-05 ~ 2012-11-30
    IIF 55 - Director → ME
    2010-02-05 ~ 2012-11-30
    IIF 34 - Secretary → ME
  • 22
    Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,119 GBP2021-06-30
    Officer
    2003-01-27 ~ 2003-12-08
    IIF 40 - Secretary → ME
  • 23
    DENTICURE LIMITED - 2016-11-02
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    127,362 GBP2021-05-31
    Officer
    2007-10-08 ~ 2009-01-27
    IIF 47 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.