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 Neil William Worsley

    Related profiles found in government register
  • Mr Neil William Worsley
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Broadway, Hale, WA15 0PE, United Kingdom

      IIF 1
    • icon of address Level 10 Tower 12, 18-22 Bridge Street, Manchester, M3 3BZ, England

      IIF 2
  • Mr Neil Worsley
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr Neil William Worsley
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Opus Close, Carrington, Manchester, M31 4RQ, United Kingdom

      IIF 4
    • icon of address 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 5
    • icon of address 9-13, St. Andrew Street, London, EC4A 3AF, England

      IIF 6
    • icon of address Bass Warehouse, 4 Castle Street, Castlefield, Manchester, M3 4LZ

      IIF 7
    • icon of address Bass Warehouse, 4 Castle Street, Manchester, Greater Manchester, M3 4LZ, United Kingdom

      IIF 8 IIF 9
    • icon of address The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M2 1EW

      IIF 10
  • Worsley, Neil William
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Broadway, Hale, WA15 0PE, United Kingdom

      IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 13
  • Worsley, Neil William
    British none born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Queens Road, Hale, Altrincham, WA15 9HF, United Kingdom

      IIF 14
  • Worsley, Neil William
    born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, United Kingdom

      IIF 15
    • icon of address Bass Warehouse, Castle Street, 4 Castle Street, Manchester, M3 4LZ, United Kingdom

      IIF 16
    • icon of address Level 10 Tower 12, 18-22 Bridge Street, Manchester, M3 3BZ

      IIF 17
  • Worsley, Neil William
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 18
    • icon of address The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M2 1EW

      IIF 19
  • Worsley, Neil William
    British managing director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Road Academy Primary School, Frieston Road, Timperley, Altrincham, Cheshire, WA14 5AP

      IIF 20
  • Worsley, Neil William
    British none born in February 1980

    Resident in England

    Registered addresses and corresponding companies
  • Worsley, Neil
    born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
    • icon of address Bass Warehouse, 4 Castle Street, Castlefield, Manchester, M3 4LZ

      IIF 27
  • Worsley, Neil William
    born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bass Warehouse, 4 Castle Street, Manchester, Greater Manchester, M3 4LZ, United Kingdom

      IIF 28
  • Worsley, Neil William

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    ALFIE'S WAY LIMITED - 2018-01-09
    HIGH LIFE VENTURES LIMITED - 2017-11-23
    icon of address C/o Convex Capital Bass Warehouse, 4 Castle Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85 GBP2019-08-31
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Bass Warehouse, 4 Castle Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 4
    CONVEX CAPITAL LLP - 2018-08-02
    FORD CAMPBELL CORPORATE FINANCE LLP - 2013-04-08
    PAGECO ONE LLP - 2010-10-01
    icon of address Bass Warehouse 4 Castle Street, Castlefield, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 5
    icon of address C/o Kroll Advisory Ltd, The Chancery 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -119,881 GBP2021-03-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3 Queens Road, Hale, Altrincham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address Ford Campbell Corporate Finance Llp, Bass Warehouse Castle Street, 4 Castle Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 8
    icon of address Level 10 Tower 12 18-22 Bridge Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CLOAK CAPITAL LIMITED - 2023-11-14
    icon of address 4385, 13148405 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -148,449 GBP2024-03-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    CLOAK CAPITAL LLP - 2024-11-21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ now
    IIF 3 - Right to appoint or remove membersOE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 23 Broadway, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 15 Heaton Moor Road, Stockport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-25 ~ 2020-11-02
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-11-02
    IIF 9 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CONVEX CAPITAL LIMITED - 2024-04-06
    CONVEX CORPORATE FINANCE LIMITED - 2018-08-02
    icon of address C/o Memery Crystal, 165 Fleet Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-30 ~ 2020-05-14
    IIF 21 - Director → ME
    icon of calendar 2018-07-30 ~ 2019-09-16
    IIF 32 - Secretary → ME
  • 3
    CONVEX GROUP (HOLDINGS) LIMITED - 2024-04-06
    icon of address C/o Memery Crystal, 165 Fleet Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-07-30 ~ 2020-05-14
    IIF 23 - Director → ME
    icon of calendar 2018-07-30 ~ 2019-09-16
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2018-08-10
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-07-30 ~ 2019-09-16
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 2 Opus Close, Carrington, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    311,858 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-16 ~ 2024-09-25
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 9-13 St. Andrew Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-08-08 ~ 2020-05-14
    IIF 24 - Director → ME
    icon of calendar 2018-08-08 ~ 2019-09-16
    IIF 29 - Secretary → ME
  • 6
    icon of address 9-13 St. Andrew Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-08-07 ~ 2020-05-14
    IIF 22 - Director → ME
    icon of calendar 2018-08-07 ~ 2019-09-16
    IIF 31 - Secretary → ME
  • 7
    icon of address 9-13 St. Andrew Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-08-08 ~ 2020-05-14
    IIF 25 - Director → ME
    icon of calendar 2018-08-08 ~ 2019-09-16
    IIF 30 - Secretary → ME
  • 8
    icon of address Park Road Academy Primary School Frieston Road, Timperley, Altrincham, Cheshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2019-11-26 ~ 2022-10-27
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.