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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Peter James Neagle

    Related profiles found in government register
  • Mr Peter James Neagle
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swainswood North End, Henley-on-thames, Oxon, RG9 6LF, United Kingdom

      IIF 1 IIF 2
  • Mr Peter James Neagle
    English born in January 1946

    Resident in United Kingdom

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

      IIF 3
  • Mr Peter James Neagle
    British born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 4
    • 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA, England

      IIF 5
  • Neagle, Peter
    British manager born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Neagle, Peter James
    English born in January 1946

    Resident in United Kingdom

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

      IIF 7 IIF 8
    • 73 Buckingham Avenue Trading Estate, Buckingham Avenue, Slough, SL1 4PN, England

      IIF 9
  • Neagle, Peter James
    English businessman born in January 1946

    Resident in United Kingdom

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

      IIF 10
    • Blakfriars Chambers, Blackfriars Street, King's Lynn, Norfolk, PE30 1NY, England

      IIF 11
  • Neagle, Peter James
    English company director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swainswood, Northend, Henley On Thames, Oxfordshire, RG9 6LF

      IIF 12
  • Neagle, Peter James
    English director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Neagle, Peter James
    English electrical contracting born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swainswood, Northend, Henley On Thames, Oxfordshire, RG9 6LF

      IIF 22
  • Neagle, Peter James
    English electrical engineer born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swainswood, Northend, Henley On Thames, Oxfordshire, RG9 6LF

      IIF 23
  • Neagle, Peter James
    English engineer born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swainswood, Northend, Henley On Thames, Oxfordshire, RG9 6LF

      IIF 24
    • Knight House, 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA

      IIF 25
  • Neagle, Peter James
    English general manager born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swainswood, Northend, Henley On Thames, Oxfordshire, RG9 6LF

      IIF 26
    • 2, Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL

      IIF 27
  • Neagle, Peter James
    English manager born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swainswood, Northend, Henley-on-thames, Oxfordshire, RG9 6LF, England

      IIF 28
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Neagle, Peter James
    English n/a born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swainswood, Northend, Henley-on-thames, Buckinghamshire, RG9 6LF, United Kingdom

      IIF 30
    • Swainswood, Northend, Henley-on-thames, Oxfordshire, RG9 6LF, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Swainswood, Northend, Henley-on-thames, Uk, RG9 6LF, United Kingdom

      IIF 34
  • Neagle, Peter James
    British businessman born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL

      IIF 35
  • Neagle, Peter James
    British director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • 120, Baker Street, London, W1U 6TU, England

      IIF 36
  • Neagle, Peter James
    British general manager born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • 120, Baker Street, London, W1U 6TU, England

      IIF 37
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 38
  • Neagle, Peter James
    British director born in January 1956

    Registered addresses and corresponding companies
    • Sawins Wood, Northend, Henley On Thames, Oxfordshire, RG9 6LH

      IIF 39
  • Neagle, Peter James
    British directro born in January 1956

    Registered addresses and corresponding companies
    • Swains Wood, Northend, Henley On Thames, Oxfordshire, RG9 6LF

      IIF 40
  • Neagle, Peter James
    British

    Registered addresses and corresponding companies
    • 9 Akeman Street, Tring, Hertfordshire, HP23 6AB

      IIF 41
  • Neagle, Peter

    Registered addresses and corresponding companies
    • Knight House, 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA

      IIF 42
child relation
Offspring entities and appointments 30
  • 1
    AERODEC LIMITED
    - now 05547859
    TEXTURITE USA LTD - 2008-01-30
    120 Baker Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2014-03-18 ~ 2015-12-01
    IIF 35 - Director → ME
  • 2
    AEROSPACE DESIGN AND ENGINEERING CONSULTANTS LIMITED
    - now 05304329
    SWING-WING CONSULTANCY LIMITED - 2005-03-30
    24 Conduit Place, London
    Dissolved Corporate (7 parents)
    Officer
    2014-03-18 ~ 2016-01-04
    IIF 11 - Director → ME
  • 3
    BARTON COLD-FORM (UK) LIMITED
    07000736
    Optimas Oe Solutions Ltd Waterwells Drive, Quedgeley, Gloucester, England
    Active Corporate (16 parents)
    Officer
    2009-08-25 ~ 2010-10-13
    IIF 12 - Director → ME
  • 4
    BERWICK ENGINEERING LIMITED
    - now 08466341 08335187
    BERWICK INDUSTRIES LIMITED
    - 2016-02-15 08466341 08335187... (more)
    BERWICK ENGINEERING LTD
    - 2016-01-28 08466341 08335187
    Knight House, 11 Castle Hill, Maidenhead, Berkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-03-28 ~ dissolved
    IIF 25 - Director → ME
    2013-03-28 ~ dissolved
    IIF 42 - Secretary → ME
  • 5
    BERWICK INDUSTRIAL HOLDINGS GROUP LIMITED
    - now 05670725 08335187
    BERWICK INDUSTRIES LIMITED
    - 2013-02-19 05670725 08335187... (more)
    LNB UK LIMITED
    - 2012-11-28 05670725
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -785,182 GBP2015-09-30
    Officer
    2006-01-10 ~ 2017-03-20
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    BERWICK PROPERTY DEVELOPMENTS LIMITED
    - now 08731433
    CHARLES JAMES ASSOCIATES LIMITED
    - 2014-03-19 08731433 06961453
    Begbies Traynor (central) Llp, 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2013-10-14 ~ dissolved
    IIF 10 - Director → ME
  • 7
    BHW (COMPONENTS) LIMITED
    - now 00801199
    SPEN-CELOC LIMITED - 1989-08-04
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (22 parents)
    Officer
    2012-11-16 ~ dissolved
    IIF 21 - Director → ME
  • 8
    BINGHAMS LONDON LTD - now
    BINGHAMS LONDON LTD LTD - 2020-09-15
    UBREW LONDON LIMITED
    - 2020-06-19 12147485
    *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    100,000 GBP2021-08-31
    Officer
    2019-08-09 ~ 2020-05-05
    IIF 29 - Director → ME
  • 9
    BROWNS LANE LIMITED
    - now 12883075
    BROWNS LANE RESTAURANT LTD
    - 2021-10-08 12883075
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2020-09-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 10
    CHARLES JAMES ASSOCIATES PLC
    - now 06961453 08731433
    SYNERGIES PLC
    - 2014-04-17 06961453
    120 Baker Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    501,404 GBP2015-12-31
    Officer
    2009-07-14 ~ 2017-03-17
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    DIRECT MAINTENANCE AIRCRAFT SERVICES UK LTD - now
    MAC AERO INTERIORS LTD - 2023-09-19
    BERWICK INDUSTRIES LIMITED - 2016-10-24
    BERWICK ENGINEERING LIMITED
    - 2016-02-15 08335187 08466341... (more)
    BERWICK INDUSTRIES LIMITED
    - 2016-01-28 08335187 05670725... (more)
    BERWICK INDUSTRIAL HOLDINGS GROUP LIMITED - 2013-02-19
    10 Queen Street Place, London
    Active Corporate (8 parents)
    Equity (Company account)
    -140,043 GBP2023-12-31
    Officer
    2013-02-28 ~ 2016-02-05
    IIF 9 - Director → ME
  • 12
    FRENCH SOLE WHOLESALE LIMITED - now
    FRENCH SOLE LTD. - 2024-08-27
    F SWHOLESALE LTD. - 2024-01-10
    FS(MADDOX) LTD - 2024-01-10
    FRENCH SOLE WHOLESALE LTD - 2024-01-10
    ROCKY HEAD BREWERY LTD
    - 2020-09-07 12091982
    160 City Road City Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    787,000 GBP2024-07-31
    Officer
    2019-07-08 ~ 2020-05-22
    IIF 6 - Director → ME
  • 13
    HEADEL & COMPANY (HEATHROW) LIMITED
    01028662
    1 Snow Hill, London
    Liquidation Corporate (7 parents)
    Officer
    1996-04-01 ~ 1997-01-17
    IIF 22 - Director → ME
  • 14
    JAMES EDWARD ASSOCIATES LIMITED
    12053901
    4385, 12053901 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -40,000 GBP2022-06-30
    Officer
    2019-06-17 ~ 2023-01-01
    IIF 7 - Director → ME
    Person with significant control
    2019-06-17 ~ 2023-03-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 15
    JAMES EDWARD DEVELOPMENTS LIMITED
    02279791
    120 Baker Street, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -265,013 GBP2015-12-31
    Officer
    ~ 2017-03-20
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-27
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    KAYE ENGINEERING LIMITED
    05848144
    Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (7 parents)
    Officer
    2006-06-15 ~ dissolved
    IIF 16 - Director → ME
  • 17
    KAYE PRESTEIGNE LIMITED
    06783863
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    2009-01-06 ~ 2010-05-25
    IIF 14 - Director → ME
  • 18
    METALTEC ENGINEERING LIMITED
    03275924
    Carmella House 3-4 Grove Terrace, Walsall, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    2007-11-13 ~ 2010-03-30
    IIF 18 - Director → ME
  • 19
    PERFORMANCE JOINERY LIMITED
    04162265
    Kent House, Station Road, Ashford, Kent
    Dissolved Corporate (8 parents)
    Officer
    2001-08-01 ~ 2003-03-14
    IIF 26 - Director → ME
    2003-05-12 ~ dissolved
    IIF 24 - Director → ME
    2003-03-14 ~ 2003-05-12
    IIF 41 - Secretary → ME
  • 20
    PLANT FIX LTD
    05960688
    C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2012-09-06 ~ 2015-05-30
    IIF 20 - Director → ME
  • 21
    PRESSURECAST PRODUCTS LIMITED
    00929330
    Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (11 parents)
    Officer
    2007-07-03 ~ 2010-05-21
    IIF 19 - Director → ME
  • 22
    RAYCOTT LIMITED
    06265653
    Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (6 parents)
    Officer
    2007-06-22 ~ 2010-09-01
    IIF 17 - Director → ME
  • 23
    REDNAL PNEUMATICS LTD
    - now 06933824
    NUBAND LIMITED - 2012-11-30
    NUSPEC LIMITED - 2010-02-26
    Gateway House, Highpoint Business Village, Henwood Ashford, Kent
    Dissolved Corporate (6 parents)
    Officer
    2013-04-22 ~ 2013-07-12
    IIF 28 - Director → ME
  • 24
    SAINT PRECISION ENGINEERING LIMITED
    - now 06978283
    QUASAR PRECISION ENGINEERING LTD. - 2009-09-25
    SUREMARK INVESTMENTS LIMITED - 2009-09-16
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2013-09-17 ~ 2015-07-16
    IIF 27 - Director → ME
  • 25
    SILBURY 308 LIMITED
    05620304 02524286... (more)
    Trim Technology & Services Ltd, 9-14 Colliery Lane, Exhall, Coventry
    Dissolved Corporate (6 parents)
    Officer
    2010-12-08 ~ 2011-06-27
    IIF 34 - Director → ME
  • 26
    STANBRIDGE PRECISION TURNED PARTS LIMITED
    01087437
    Acre House 11-15 William Road, London
    Dissolved Corporate (10 parents)
    Officer
    2007-09-07 ~ 2015-10-20
    IIF 40 - Director → ME
    2007-09-07 ~ 2009-04-03
    IIF 39 - Director → ME
  • 27
    STRONGBOND CONSTRUCTION LTD.
    03238813
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (10 parents)
    Officer
    2017-02-20 ~ dissolved
    IIF 38 - Director → ME
  • 28
    STRONGBOND PAINTING SPECIALISTS LTD
    03718232
    120 Baker Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2017-02-20 ~ 2017-04-04
    IIF 37 - Director → ME
  • 29
    TRIM TECHNOLOGY & SERVICES LIMITED
    - now 03056523
    INGLEBY (826) LIMITED - 1995-08-15
    Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (14 parents)
    Officer
    2010-12-08 ~ 2011-06-01
    IIF 30 - Director → ME
    2010-12-08 ~ 2010-12-08
    IIF 32 - Director → ME
    2011-06-14 ~ 2011-06-27
    IIF 31 - Director → ME
    2011-06-06 ~ 2011-06-14
    IIF 33 - Director → ME
  • 30
    WIDNEY MANUFACTURING LIMITED
    06899084 07462903
    Widney Manufacturing Ltd Plume Street, Aston, Birmingham, West Midlands, England
    Active Corporate (7 parents)
    Officer
    2009-05-07 ~ 2011-03-16
    IIF 13 - 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.