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

Whitbread, Neville Anthony Leonard

    Related profiles found in government register
  • Whitbread, Neville Anthony Leonard
    British born in June 1938

    Resident in England

    Registered addresses and corresponding companies
  • Whitbread, Neville Anthony Leonard
    British chartered accountant born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belle Vue Works, Boundary Street, Gorton, Manchester, M12 5NG, United Kingdom

      IIF 12
  • Whitbread, Neville Anthony Leonard
    British company director born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU

      IIF 13
  • Whitbread, Neville Anthony Leonard
    British director born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, High Street, Tonbridge, Kent, TN9 1BB, England

      IIF 14
  • Whitbread, Neville Anthony Leonard
    British

    Registered addresses and corresponding companies
  • Whitbread, Neville Anthony Leonard

    Registered addresses and corresponding companies
    • icon of address Lower Huxley Hall, Hargrave, Chester, Cheshire, CH3 7RQ, United Kingdom

      IIF 18
    • icon of address Belle Vue Works, Boundary Street, Manchester, M12 5NG

      IIF 19
  • Mr Neville Anthony Leonard Whitbread
    British born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belle Vue Works, Boundary St, Hyde Rd, Manchester, M12 5NG

      IIF 20
    • icon of address Belle Vue Works, Boundary Street, Gorton, Manchester, Greater Manchester, M12 5NG

      IIF 21
    • icon of address Belle Vue Works, Boundary Street, Gorton, Manchester, M12 5NG

      IIF 22
    • icon of address Belle Vue Works, Boundary Street, Manchester, Lancashire , M12 5NG

      IIF 23
    • icon of address Belle Vue Works, Boundary Street, Manchester, M12 5NG

      IIF 24 IIF 25 IIF 26
    • icon of address Belle Vue Works, Boundary Street, Manchester, M12 5NG, England

      IIF 27
    • icon of address Bellevue Works, Boundary Street, Manchester, M12 5NG

      IIF 28
  • Mr Neville Anthony Leonard Whitbread
    British born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belle Vue Works, Boundary Street, Gorton, Manchester, Greater Manchester, M12 5NG

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Belle Vue Works, Boundary Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    212,964 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    MARPLACE (NUMBER 220) LIMITED - 1990-02-15
    icon of address Belle Vue Works, Boundary Street, Manchester, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    ELECTRONIC CONTROLS LIMITED - 1988-05-23
    CUBIC ENCLOSURE SYSTEMS LIMITED - 1991-02-25
    icon of address Bellevue Works, Boundary Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Montague Place, Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    13,169,681 GBP2021-03-31
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Belle Vue Works, Boundary Street, Gorton, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2004-09-10 ~ now
    IIF 6 - Director → ME
    icon of calendar 2004-09-10 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    MULTILINK CONTROLS LIMITED - 1980-12-31
    icon of address Belle Vue Works, Boundary Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -134,910 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    MARPLACE (NUMBER 119) LIMITED - 1986-10-02
    PBS INDUSTRIAL LIMITED - 1988-05-23
    P B S I LIMITED - 2010-07-12
    icon of address Belle Vue Works, Boundary Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    1,564,826 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
    icon of calendar 2022-03-01 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Belle Vue Works, Boundary Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,043,550 GBP2024-06-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Belle Vue Works, Boundary Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,228,238 GBP2024-06-30
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 10 - Director → ME
  • 10
    PBSI GROUP LIMITED - 2010-07-12
    icon of address Belle Vue Works Boundary Street, Gorton, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2010-03-02 ~ now
    IIF 9 - Director → ME
    icon of calendar 2010-03-02 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    W.M. SHAKESHAFT LIMITED - 1988-11-07
    icon of address Belle Vue Works, Boundary St, Hyde Rd, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    181,414 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Belle Vue Works, Boundary Street, Gorton, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2004-09-10 ~ now
    IIF 8 - Director → ME
    icon of calendar 2004-09-10 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address St John's Chambers, Love Street, Chester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    659,449 GBP2025-03-31
    Officer
    icon of calendar 2015-07-10 ~ 2015-08-24
    IIF 14 - Director → ME
  • 2
    icon of address Unit 1 Leafield Trading Estate, Leafield Way, Corsham, Wiltshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,180,153 GBP2024-12-31
    Officer
    icon of calendar 2016-12-15 ~ 2018-04-03
    IIF 12 - Director → ME
  • 3
    MARPLACE (NUMBER 119) LIMITED - 1986-10-02
    PBS INDUSTRIAL LIMITED - 1988-05-23
    P B S I LIMITED - 2010-07-12
    icon of address Belle Vue Works, Boundary Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    1,564,826 GBP2024-06-30
    Officer
    icon of calendar ~ 2008-06-01
    IIF 16 - Secretary → 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.