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

Neagle, Peter James

    Related profiles found in government register
  • 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 1
    • Blakfriars Chambers, Blackfriars Street, King's Lynn, Norfolk, PE30 1NY, England

      IIF 2
  • 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 3
  • Neagle, Peter James
    English consultant administrator and engineer 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 4
  • Neagle, Peter James
    English director born in January 1946

    Resident in United Kingdom

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

      IIF 5 IIF 6 IIF 7
    • Swainswood, Northend, Henley-on-thames, RG9 6LF, United Kingdom

      IIF 12
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 14
  • 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 15
  • 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 16
  • 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 17
    • Knight House, 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA

      IIF 18
  • 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 19
    • 2, Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL

      IIF 20
  • 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 21
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • 73 Buckingham Avenue Trading Estate, Buckingham Avenue, Slough, SL1 4PN, England

      IIF 23
  • 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 24
    • Swainswood, Northend, Henley-on-thames, Oxfordshire, RG9 6LF, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Swainswood, Northend, Henley-on-thames, Uk, RG9 6LF, United Kingdom

      IIF 28
  • 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 29
  • 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 30
  • 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 31
  • 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 32
  • 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 33
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 34
  • 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 35 IIF 36
  • Neagle, Peter James
    British director born in January 1956

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

      IIF 37
  • Neagle, Peter James
    British directro born in January 1956

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

      IIF 38
  • Neagle, Peter James
    British

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

      IIF 39
  • 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 40
    • 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA, England

      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
Active 9
  • 1
    BERWICK INDUSTRIES LIMITED - 2016-02-15
    BERWICK ENGINEERING LTD - 2016-01-28
    Knight House, 11 Castle Hill, Maidenhead, Berkshire
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2013-03-28 ~ dissolved
    IIF 18 - director → ME
    2013-03-28 ~ dissolved
    IIF 42 - secretary → ME
  • 2
    BERWICK INDUSTRIES LIMITED - 2013-02-19
    LNB UK LIMITED - 2012-11-28
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -785,182 GBP2015-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    CHARLES JAMES ASSOCIATES LIMITED - 2014-03-19
    Begbies Traynor (central) Llp, 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2013-10-14 ~ dissolved
    IIF 1 - director → ME
  • 4
    SPEN-CELOC LIMITED - 1989-08-04
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2012-11-16 ~ dissolved
    IIF 14 - director → ME
  • 5
    BROWNS LANE RESTAURANT LTD - 2021-10-08
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-09-16 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    SYNERGIES PLC - 2014-04-17
    120 Baker Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    501,404 GBP2015-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 7
    Quadrant House, 4 Thomas More Square, London
    Dissolved corporate (3 parents)
    Officer
    2006-06-15 ~ dissolved
    IIF 8 - director → ME
  • 8
    Kent House, Station Road, Ashford, Kent
    Dissolved corporate (2 parents)
    Officer
    2003-05-12 ~ dissolved
    IIF 17 - director → ME
  • 9
    Office D, Beresford House, Town Quay, Southampton
    Dissolved corporate (3 parents)
    Officer
    2017-02-20 ~ dissolved
    IIF 34 - director → ME
Ceased 24
  • 1
    TEXTURITE USA LTD - 2008-01-30
    120 Baker Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-18 ~ 2015-12-01
    IIF 31 - director → ME
  • 2
    SWING-WING CONSULTANCY LIMITED - 2005-03-30
    24 Conduit Place, London
    Dissolved corporate
    Officer
    2014-03-18 ~ 2016-01-04
    IIF 2 - director → ME
  • 3
    Optimas Oe Solutions Ltd Waterwells Drive, Quedgeley, Gloucester, England
    Corporate (4 parents)
    Officer
    2009-08-25 ~ 2010-10-13
    IIF 3 - director → ME
  • 4
    BERWICK INDUSTRIES LIMITED - 2013-02-19
    LNB UK LIMITED - 2012-11-28
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -785,182 GBP2015-09-30
    Officer
    2006-01-10 ~ 2017-03-20
    IIF 7 - director → ME
  • 5
    BINGHAMS LONDON LTD LTD - 2020-09-15
    UBREW LONDON LIMITED - 2020-06-19
    *default*, 290 Moston Lane, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-08-31
    Officer
    2019-08-09 ~ 2020-05-05
    IIF 22 - director → ME
  • 6
    SYNERGIES PLC - 2014-04-17
    120 Baker Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    501,404 GBP2015-12-31
    Officer
    2009-07-14 ~ 2017-03-17
    IIF 32 - director → ME
  • 7
    MAC AERO INTERIORS LTD - 2023-09-19
    BERWICK INDUSTRIES LIMITED - 2016-10-24
    BERWICK ENGINEERING LIMITED - 2016-02-15
    BERWICK INDUSTRIES LIMITED - 2016-01-28
    BERWICK INDUSTRIAL HOLDINGS GROUP LIMITED - 2013-02-19
    10 Queen Street Place, London
    Corporate (3 parents)
    Equity (Company account)
    -140,043 GBP2023-12-31
    Officer
    2013-02-28 ~ 2016-02-05
    IIF 23 - director → ME
  • 8
    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
    160 City Road City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    650,001 GBP2023-07-31
    Officer
    2019-07-08 ~ 2020-05-22
    IIF 29 - director → ME
  • 9
    1 Snow Hill, London
    Corporate (2 parents)
    Officer
    1996-04-01 ~ 1997-01-17
    IIF 15 - director → ME
  • 10
    65 Frankland Road, Croxley Green, Rickmansworth, England
    Corporate (1 parent)
    Equity (Company account)
    -40,000 GBP2022-06-30
    Officer
    2019-06-17 ~ 2023-01-01
    IIF 4 - director → ME
    Person with significant control
    2019-06-17 ~ 2023-03-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 11
    120 Baker Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -265,013 GBP2015-12-31
    Officer
    ~ 2017-03-20
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-27
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2009-01-06 ~ 2010-05-25
    IIF 6 - director → ME
  • 13
    Carmella House 3-4 Grove Terrace, Walsall, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2007-11-13 ~ 2010-03-30
    IIF 10 - director → ME
  • 14
    Kent House, Station Road, Ashford, Kent
    Dissolved corporate (2 parents)
    Officer
    2001-08-01 ~ 2003-03-14
    IIF 19 - director → ME
    2003-03-14 ~ 2003-05-12
    IIF 39 - secretary → ME
  • 15
    C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved corporate (1 parent)
    Officer
    2012-09-06 ~ 2015-05-30
    IIF 12 - director → ME
  • 16
    Cvr Global Llp, 20 Furnival Street, London
    Dissolved corporate (1 parent)
    Officer
    2007-07-03 ~ 2010-05-21
    IIF 11 - director → ME
  • 17
    Cvr Global Llp, 20 Furnival Street, London
    Dissolved corporate (1 parent)
    Officer
    2007-06-22 ~ 2010-09-01
    IIF 9 - director → ME
  • 18
    NUBAND LIMITED - 2012-11-30
    NUSPEC LIMITED - 2010-02-26
    Gateway House, Highpoint Business Village, Henwood Ashford, Kent
    Dissolved corporate (1 parent)
    Officer
    2013-04-22 ~ 2013-07-12
    IIF 21 - director → ME
  • 19
    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 (1 parent)
    Officer
    2013-09-17 ~ 2015-07-16
    IIF 20 - director → ME
  • 20
    Trim Technology & Services Ltd, 9-14 Colliery Lane, Exhall, Coventry
    Dissolved corporate (1 parent)
    Officer
    2010-12-08 ~ 2011-06-27
    IIF 28 - director → ME
  • 21
    Acre House 11-15 William Road, London
    Dissolved corporate (1 parent)
    Officer
    2007-09-07 ~ 2009-04-03
    IIF 37 - director → ME
    2007-09-07 ~ 2015-10-20
    IIF 38 - director → ME
  • 22
    120 Baker Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2017-02-20 ~ 2017-04-04
    IIF 33 - director → ME
  • 23
    INGLEBY (826) LIMITED - 1995-08-15
    Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2011-06-14 ~ 2011-06-27
    IIF 25 - director → ME
    2011-06-06 ~ 2011-06-14
    IIF 27 - director → ME
    2010-12-08 ~ 2010-12-08
    IIF 26 - director → ME
    2010-12-08 ~ 2011-06-01
    IIF 24 - director → ME
  • 24
    Widney Manufacturing Ltd Plume Street, Aston, Birmingham, West Midlands, England
    Corporate (4 parents)
    Officer
    2009-05-07 ~ 2011-03-16
    IIF 5 - director → 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.