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

Purslow, Neil Andrew

    Related profiles found in government register
  • Purslow, Neil Andrew
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Regus, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 1
    • 11, Staple Inn, London, WC1V 7QH, England

      IIF 2
    • 11, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • 77, Kingsway, London, WC2B 6SR, United Kingdom

      IIF 5
    • 78, Duke Street, London, W1K 6JQ, United Kingdom

      IIF 6
    • 78, Duke Street, Mayfair, London, W1K 6JQ

      IIF 7
  • Purslow, Neil Andrew
    British director, lawyer born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 8
  • Purslow, Neil Andrew
    British lawyer born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Staple Inn, London, WC1V 7QH, England

      IIF 9
  • Purslow, Neil Andrew
    British solicitor born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 159, Kennington Park Road, London, SE11 4JJ

      IIF 10
    • 8, Waterloo Place, 4th Floor, London, SW1Y 4BE, United Kingdom

      IIF 11
    • 78, Duke Street, Mayfair, W1K 6JQ, United Kingdom

      IIF 12 IIF 13
  • Purslow, Neil Andrew
    born in August 1974

    Resident in England

    Registered addresses and corresponding companies
  • Purslow, Neil Andrew
    British solicitor born in August 1974

    Registered addresses and corresponding companies
    • 30 Rennie Court, 11 Upper Ground, London, SE1 9LP

      IIF 18
    • 81c Bushwood Road, Richmond, Surrey, TW9 3BG

      IIF 19
  • Purslow, Neil Andrew
    born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 20
  • Purslow, Neil Andrew
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Claremont House, 1 Market Square, Bicester, Oxfordshire, OX26 6AA, United Kingdom

      IIF 21
  • Mr Neil Andrew Purslow
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 22
    • 11, Staple Inn, London, WC1V 7QH, England

      IIF 23
    • 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 24 IIF 25 IIF 26
  • Purslow, Neil
    born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Duke Street, London, W1K 6JQ, United Kingdom

      IIF 27
  • Purslow, Neil
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Staple Inn, London, WC1V 7QH, England

      IIF 28
  • Mr Neil Andrew Purslow
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Claremont House, 1 Market Square, Bicester, Oxfordshire, OX26 6AA, United Kingdom

      IIF 29
  • Neil Andrew Purslow
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 17
  • 1
    44 Esplanade, St Helier
    Corporate (3 parents)
    Officer
    2021-07-01 ~ now
    IIF 3 - director → ME
  • 2
    1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    102,128 GBP2023-02-28
    Officer
    2021-09-21 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    20-22 Wenlock Road, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    303,277 GBP2024-04-30
    Officer
    2021-08-05 ~ now
    IIF 8 - director → ME
  • 4
    11 Staple Inn, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-05-05 ~ dissolved
    IIF 10 - director → ME
  • 5
    Regus Herons Way, Chester Business Park, Chester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    46,973 GBP2024-01-31
    Officer
    2018-11-23 ~ now
    IIF 1 - director → ME
  • 6
    78 Duke Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-04-08 ~ dissolved
    IIF 6 - director → ME
  • 7
    ER & JR CONSULTING LIMITED - 2011-01-05
    27 Barnack Business Park, Blakey Road, Salisbury
    Dissolved corporate (3 parents)
    Officer
    2011-05-03 ~ dissolved
    IIF 7 - director → ME
  • 8
    8 Waterloo Place, 4th Floor, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    87,446 GBP2023-11-30
    Officer
    2013-06-26 ~ now
    IIF 11 - director → ME
  • 9
    11 Staple Inn, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2010-04-06 ~ now
    IIF 28 - director → ME
  • 10
    11 Staple Inn, London, England
    Corporate (3 parents)
    Officer
    2017-01-03 ~ now
    IIF 2 - director → ME
  • 11
    11 Staple Inn, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 20 - llp-designated-member → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    THERIUM CAPITAL MANAGEMENT PLC - 2009-06-26
    THERIUM CAPITAL PLC - 2009-06-26
    11 Staple Inn, London, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2008-03-25 ~ now
    IIF 9 - director → ME
  • 13
    11 Staple Inn, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-11-10 ~ dissolved
    IIF 5 - director → ME
  • 14
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (22 parents)
    Officer
    2011-03-25 ~ dissolved
    IIF 17 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 15
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (25 parents)
    Officer
    2011-07-07 ~ dissolved
    IIF 15 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 16
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (8 parents)
    Officer
    2012-07-17 ~ dissolved
    IIF 16 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 17
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (13 parents)
    Officer
    2010-04-22 ~ dissolved
    IIF 14 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
Ceased 7
  • 1
    5 High Park Road, Richmond, England
    Corporate (4 parents)
    Equity (Company account)
    1,100 GBP2023-12-31
    Officer
    1999-12-12 ~ 2002-09-29
    IIF 19 - director → ME
  • 2
    MAAT PARTNERS LTD - 2017-02-07
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -417,344 GBP2023-05-01 ~ 2024-04-30
    Officer
    2019-10-16 ~ 2021-08-05
    IIF 4 - director → ME
  • 3
    Kings Reach Flats, Reception, 11 Upper Ground, London, England
    Corporate (9 parents)
    Equity (Company account)
    186 GBP2024-03-24
    Officer
    2004-05-11 ~ 2005-04-03
    IIF 18 - director → ME
  • 4
    NOVITAS LOANS LIMITED - 2013-10-14
    10 Crown Place, London, United Kingdom
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    7,786 GBP2016-03-31
    Officer
    2012-03-26 ~ 2017-05-03
    IIF 13 - director → ME
  • 5
    NOVITAS ASSET MANAGEMENT LIMITED - 2013-10-14
    10 Crown Place, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,771,234 GBP2016-03-31
    Officer
    2012-03-26 ~ 2017-05-03
    IIF 12 - director → ME
  • 6
    11 Staple Inn, London, England
    Corporate (3 parents)
    Person with significant control
    2017-01-03 ~ 2017-01-03
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (22 parents)
    Officer
    2011-05-18 ~ 2012-03-25
    IIF 27 - llp-designated-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.