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 James Robert Neville

    Related profiles found in government register
  • Mr James Robert Neville
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonecross, Trumpington High Street, Cambridge, CB2 9SU, United Kingdom

      IIF 1
    • icon of address 50, Fishers Lane, Orwell, Royston, Hertfordshire, SG8 5QX, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mr James Robert Neville
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone Cross, Trumpington Road, Trumpington, Cambridge, CB2 9SU, United Kingdom

      IIF 5
    • icon of address Stonecross, Trumpington High Street, Cambridge, CB2 9SU, United Kingdom

      IIF 6
  • Neville, James Robert
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 St James Place, London, SW1A 1NN

      IIF 7
    • icon of address 20 St James's Place, London, SW1A 1NN

      IIF 8
    • icon of address Wilkins Kennedy, Templars House, Lulworth Close, Chandler's Ford, Eastleigh, Southampton, SO53 3TL, England

      IIF 9
    • icon of address 20, St. James's Place, London, SW1A 1NN, England

      IIF 10 IIF 11
    • icon of address St. James's Place, London, SW1A 1NN

      IIF 12
  • Neville, James Robert
    British company drector born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, High Holborn, London, WC1V 7EP

      IIF 13
  • Neville, James Robert
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Volac House, 50 Fishers Lane, Orwell, Hertfordshire, SG8 5QX, United Kingdom

      IIF 14
    • icon of address 50, Fishers Lane, Orwell, Royston, Hertfordshire, SG8 5QX, England

      IIF 15
    • icon of address 50, Fishers Lane, Orwell, Royston, Hertfordshire, SG8 5QX, United Kingdom

      IIF 16
  • Neville, James Robert
    British managing director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Fishers Lane, Orwell, Royston, Hertfordshire, SG8 5QX

      IIF 17
    • icon of address 50, Fishers Lane, Orwell, Royston, Hertfordshire, SG8 5QX, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Neville, James Robert
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Fishers Lane, Orwell, Royston, Hertfordshire, SG8 5QX, England

      IIF 21
  • Neville, James Robert
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonecross, Trumpington High Street, Cambridge, CB2 9SU, United Kingdom

      IIF 22
  • Neville, James Robert
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, High Holborn, London, WC1V 7EP, England

      IIF 23
  • Neville, James Robert
    British managing director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Fishers Lane, Orwell, Royston, Hertfordshire, SG8 5QX

      IIF 24
  • Neville, James Robert
    British non-executive director born in November 1966

    Registered addresses and corresponding companies
    • icon of address 33 Oakington Road, Dry Drayton, Cambridge, CB3 8DD

      IIF 25
  • Neville, James Robert
    born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone Cross, Trumpington Road, Trumpington, Cambridge, CB2 9SU, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Stone Cross Trumpington Road, Trumpington, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,074,877 GBP2024-03-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Stonecross, Trumpington High Street, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -101,774 GBP2024-12-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    VOLAC WHEY NUTRITION HOLDINGS LIMITED - 2025-06-09
    icon of address Arla House 4 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-30 ~ 2024-11-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ 2024-11-15
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    VOLAC WHEY NUTRITION LIMITED - 2025-06-09
    PEARBRANCH ENTERPRISES LIMITED - 2023-11-06
    icon of address Arla House 4 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-26 ~ 2024-11-15
    IIF 18 - Director → ME
  • 3
    MILK LINK TAW VALLEY LIMITED - 2011-10-12
    MV INGREDIENTS LIMITED - 2024-08-30
    icon of address Arla House 4 Savannah Way, Leeds Valley Park, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-13 ~ 2020-07-01
    IIF 14 - Director → ME
  • 4
    DAIRY TRADE FEDERATION LIMITED(THE) - 1994-11-01
    THE DAIRY INDUSTRY ASSOCIATION LIMITED - 2004-09-29
    THE DAIRY INDUSTRY FEDERATION LIMITED - 2002-03-21
    icon of address 210 High Holborn, London
    Active Corporate (16 parents, 8 offsprings)
    Equity (Company account)
    6,836,746 GBP2024-12-31
    Officer
    icon of calendar 2009-07-07 ~ 2017-08-24
    IIF 13 - Director → ME
  • 5
    L.E. PRITCHITT (1983) LIMITED - 1983-05-31
    icon of address 2nd Floor Kingfisher House, 21-23 Elmfield Road, Bromley, Kent
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-11-22 ~ 2003-07-25
    IIF 25 - Director → ME
  • 6
    icon of address Stonecross, Trumpington High Street, Cambridge, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    263,715 GBP2025-01-31
    Person with significant control
    icon of calendar 2020-01-31 ~ 2023-12-19
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    BECKASTON LIMITED - 1985-02-28
    PARK NUTRITION LIMITED - 1988-02-05
    icon of address 50 Fishers Lane, Orwell, Royston, Hertfordshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,589,076 GBP2015-12-31
    Officer
    icon of calendar 2010-07-05 ~ 2025-04-25
    IIF 16 - Director → ME
  • 8
    PROJECTSHIELD LIMITED - 1992-12-07
    icon of address Castle Rock The Parade, Cowes, Isle Of Wight
    Active Corporate (6 parents)
    Equity (Company account)
    1,975,000 GBP2024-03-31
    Officer
    icon of calendar 2020-12-08 ~ 2023-12-31
    IIF 10 - Director → ME
  • 9
    icon of address 20 St James's Place, London
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    287,382 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-10-09 ~ 2023-12-31
    IIF 8 - Director → ME
  • 10
    SEAHORSE TRADING LIMITED - 1986-10-29
    PASTTEST LIMITED - 1985-08-08
    icon of address 20 St James's Place, London
    Active Corporate (6 parents)
    Equity (Company account)
    10,050 GBP2024-03-31
    Officer
    icon of calendar 2020-10-09 ~ 2023-12-31
    IIF 12 - Director → ME
  • 11
    RIGHTFLOOR LIMITED - 1986-10-01
    icon of address Office M, Anchor House, Bath Road, Lymington, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    216,045 GBP2024-10-31
    Officer
    icon of calendar 2020-12-08 ~ 2023-12-31
    IIF 11 - Director → ME
  • 12
    TEMPLECO 380 LIMITED - 1998-02-05
    icon of address 20 St James Place, London
    Active Corporate (6 parents)
    Equity (Company account)
    10,318 GBP2024-03-31
    Officer
    icon of calendar 2020-10-09 ~ 2023-12-31
    IIF 7 - Director → ME
  • 13
    icon of address C/o Johnston Carmichael Llp Birchin Court 20, Birchin Lane, London
    Liquidation Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -42,860 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2014-03-27 ~ 2018-12-31
    IIF 9 - Director → ME
  • 14
    NATIONAL DAIRY COUNCIL - 2001-01-24
    NATIONAL MILK PUBLICITY COUNCIL(INCORPORATED)(THE) - 1983-08-25
    icon of address 210 High Holborn, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2014-03-14 ~ 2017-08-24
    IIF 23 - Director → ME
  • 15
    THE GOOD WHEY COMPANY LIMITED - 2018-06-13
    icon of address Stonecross, Trumpington High Street, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,218,243 GBP2023-07-31
    Officer
    icon of calendar 2011-09-20 ~ 2011-09-20
    IIF 21 - Director → ME
    icon of calendar 2011-09-21 ~ 2020-02-11
    IIF 15 - Director → ME
  • 16
    DAILYBOLD LIMITED - 1993-07-26
    icon of address 50 Fishers Lane, Orwell, Royston, Hertfordshire
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 1996-11-01 ~ 2025-04-25
    IIF 17 - Director → ME
  • 17
    icon of address 50 Fishers Lane, Orwell, Royston, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-27 ~ 2025-04-25
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ 2025-04-25
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 50 Fishers Lane, Orwell, Royston, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2004-01-22 ~ 2025-04-25
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-19
    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

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.