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

Upton, Neville Roderick

    Related profiles found in government register
  • Upton, Neville Roderick
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterford, The Drive, Chichester, West Sussex, PO18 5QA

      IIF 1
  • Upton, Neville Roderick
    British accountant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterford, The Drive, Chichester, West Sussex, PO18 5QA

      IIF 2
    • Collins House, Rutland Square, Edinburgh, EH1 2AA, Scotland

      IIF 3
  • Upton, Neville Roderick
    British businessman born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, New Bridge Street, London, EC4V 6BW

      IIF 4
  • Upton, Neville Roderick
    British ceo born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Church Road, Richmond, Surrey, TW10 6LN

      IIF 5
  • Upton, Neville Roderick
    British chairman - serco global service born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor Road, Donnington, Chichester, West Sussex, PO19 8FP

      IIF 6
  • Upton, Neville Roderick
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts., EN4 9EB, United Kingdom

      IIF 7
  • Upton, Neville Roderick
    British managing director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9UY, United Kingdom

      IIF 8
  • Upton, Neville Roderick
    British none born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caballero Limited Dukes Court 32, Duke Street, London, SW1Y 6DF, England

      IIF 9
  • Upton, Neville Roderick
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Sedgewick, Dunally Park, Shepperton, TW17 8LJ, England

      IIF 10
    • Sedgwick, Dunally Park, Shepperton, TW17 8LJ, England

      IIF 11 IIF 12
  • Upton, Neville Roderick
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Grow On Building, 3 Babbage Way, Clyst Honiton, Exeter, EX5 2FN, England

      IIF 13 IIF 14
    • 1a, Grow On Building, Babbage Way, Clyst Honiton, Exeter, EX5 2FN, England

      IIF 15
  • Upton, Neville Roderick
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, London, WC2B 5AH, England

      IIF 16
  • Upton, Neville Roderick
    British born in December 1961

    Registered addresses and corresponding companies
    • The Firs 1 Wharfe Lane, Henley On Thames, Oxfordshire, RG9 2LL

      IIF 17
  • Upton, Neville Roderick
    British company director born in December 1961

    Registered addresses and corresponding companies
    • The Firs 1 Wharfe Lane, Henley On Thames, Oxfordshire, RG9 2LL

      IIF 18
  • Upton, Neville Roderick
    British finance director born in December 1961

    Registered addresses and corresponding companies
    • The Firs 1 Wharfe Lane, Henley On Thames, Oxfordshire, RG9 2LL

      IIF 19
  • Upton, Neville
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 20
  • Upton, Neville Roderick
    British

    Registered addresses and corresponding companies
    • The Firs 1 Wharfe Lane, Henley On Thames, Oxfordshire, RG9 2LL

      IIF 21
    • 64 Staunton Road, Headington, Oxford, OX3 7TP

      IIF 22
  • Upton, Neville Roderick
    British company director

    Registered addresses and corresponding companies
    • The Firs 1 Wharfe Lane, Henley On Thames, Oxfordshire, RG9 2LL

      IIF 23
  • Mr Neville Roderick Upton
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 24
    • Sedgewick, Dunally Park, Shepperton, TW17 8LJ, England

      IIF 25
  • Upton, Neville
    British accountant born in December 1961

    Registered addresses and corresponding companies
    • 86 Chepstow Road, London, W2 5QP

      IIF 26
  • Mr Neville Upton
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Sedgwick, Dunally Park, Shepperton, TW17 8LJ, England

      IIF 27
  • Upton, Neville
    British

    Registered addresses and corresponding companies
  • Upton, Neville
    British accountant

    Registered addresses and corresponding companies
  • Upton, Neville
    British company director

    Registered addresses and corresponding companies
    • 86 Chepstow Road, London, W2 5QP

      IIF 36
  • Upton, Neville

    Registered addresses and corresponding companies
    • 86 Chepstow Road, London, W2 5QP

      IIF 37
child relation
Offspring entities and appointments
Active 9
  • 1
    CABALLERO ORGANICS LIMITED - 2012-04-19
    SUSHI ROLLER LIMITED - 2011-02-23
    Dukes Court, 32 Duke Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-07-20 ~ dissolved
    IIF 9 - Director → ME
  • 2
    Suite 3b2 Northside House, Mount Pleasant, Cockfosters, Herts., United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-03-11 ~ dissolved
    IIF 7 - Director → ME
  • 3
    GFINITY LIMITED - 2014-12-05
    ESPORTSLIVE LIMITED - 2013-03-21
    128 City Road, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2014-01-15 ~ now
    IIF 20 - Director → ME
  • 4
    Sedgwick, Dunally Park, Shepperton, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -108,088 GBP2024-07-31
    Officer
    2023-11-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Sedgewick, Dunally Park, Shepperton, England
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CONNECT AND PLAY LIMITED - 2023-09-13
    Sedgwick, Dunally Park, Shepperton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -8,700 GBP2024-07-31
    Officer
    2024-04-19 ~ now
    IIF 11 - Director → ME
  • 7
    ADDED VALUE ADMINISTRATION LIMITED - 2010-11-29
    LEAPDOWN LIMITED - 1996-04-04
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    2008-03-28 ~ dissolved
    IIF 2 - Director → ME
  • 8
    35 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,089 GBP2015-08-31
    Officer
    2012-08-08 ~ dissolved
    IIF 4 - Director → ME
  • 9
    Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -138 GBP2024-03-31
    Person with significant control
    2021-02-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
Ceased 22
  • 1
    68 Church Road, Richmond, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    12,052 GBP2024-08-31
    Officer
    2012-05-01 ~ 2015-01-01
    IIF 5 - Director → ME
  • 2
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -957,330 GBP2024-06-30
    Officer
    2022-06-28 ~ 2024-04-15
    IIF 16 - Director → ME
  • 3
    Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1997-01-16 ~ 1998-07-31
    IIF 18 - Director → ME
    1997-01-16 ~ 1997-12-18
    IIF 23 - Secretary → ME
  • 4
    8 Bouverie Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1994-01-15 ~ 1995-11-28
    IIF 36 - Secretary → ME
  • 5
    ZINCROUTE LIMITED - 1989-04-04
    8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Officer
    1994-01-14 ~ 1995-11-28
    IIF 31 - Secretary → ME
  • 6
    EUROMONEY HOLDINGS LIMITED - 2023-06-02
    Related registrations: 10925251, 11823364
    EUROMONEY CANADA LIMITED - 2021-02-04
    EUROMONEY TELCAP 1 LIMITED - 2011-03-22
    Related registrations: 04002471, 05503148
    EUROMONEY PUBLICATIONS LIMITED - 2005-09-13
    Related registration: 00954730
    SIMCO 508 LIMITED - 1999-04-28
    CAMRUS AIRPORT PUBLISHERS LIMITED - 1993-01-07
    CAMRUS AIRPORT PUBLISHERS LIMITED - 1986-04-23
    KIRKSHIRE LIMITED - 1986-04-23
    4 Bouverie Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    ~ 1995-11-28
    IIF 32 - Secretary → ME
  • 7
    DELINIAN LIMITED
    - now
    Other registered number: 11823364
    EUROMONEY INSTITUTIONAL INVESTOR PLC - 2023-01-10
    Related registrations: 11823364, 03803220
    DELINIAN PLC - 2023-01-10
    Related registration: 11823364
    EUROMONEY PUBLICATIONS PLC - 1999-04-28
    Related registration: 01974125
    4 Bouverie Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    1994-01-24 ~ 1995-11-28
    IIF 28 - Secretary → ME
  • 8
    EUROMONEY BUFFALO 2 LIMITED
    - now
    Other registered number: 03998765
    EUROMONEY EXHIBITIONS LIMITED - 2008-06-04
    SIMCO 690 LIMITED - 1995-02-02
    Nestor House, Play House Yard, London
    Dissolved Corporate (2 parents)
    Officer
    1994-12-14 ~ 1995-11-28
    IIF 33 - Secretary → ME
  • 9
    KAMPMERE LIMITED - 1991-12-13
    4 Bouverie Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    1994-01-14 ~ 1995-11-28
    IIF 37 - Secretary → ME
  • 10
    SITEL UK LIMITED - 2023-03-02
    Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    1998-04-11 ~ 1998-07-31
    IIF 17 - Director → ME
  • 11
    8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Officer
    1994-01-15 ~ 1995-11-28
    IIF 29 - Secretary → ME
  • 12
    THE ESSENTIA GROUP LIMITED - 2010-12-10
    MACROCOM (868) LIMITED - 2004-07-26
    10 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2008-03-28 ~ 2013-10-08
    IIF 3 - Director → ME
  • 13
    MAISTRO LIMITED
    - now
    Other registered number: 08796207
    MAISTRO PLC - 2019-07-03
    Related registration: 08796207
    BLUR GROUP PLC - 2018-01-05
    Related registration: 08097145
    BLUR (GROUP) PLC - 2014-01-20
    Related registration: 08097145
    BLUR TECHNOLOGY PLC - 2012-09-06
    Related registration: 08097145
    Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -7,816 GBP2024-01-01 ~ 2024-12-31
    Officer
    2019-10-01 ~ 2023-11-17
    IIF 14 - Director → ME
  • 14
    BLUR LIMITED - 2018-01-08
    Related registration: 08796207
    PHILIP LETTS LIMITED - 2008-11-19
    CHARCO 6 LIMITED - 2007-06-22
    Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -21,229,702 GBP2024-12-31
    Officer
    2019-12-17 ~ 2023-11-17
    IIF 13 - Director → ME
  • 15
    SITEL KINGSTON LIMITED - 2004-05-24
    Related registration: 02533934
    THE DECISIONS GROUP LIMITED - 1997-05-07
    DECISIONS TELEPHONE MARKETING LIMITED - 1988-11-18
    DRAPEROSE LIMITED - 1983-08-04
    Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1995-12-01 ~ 1998-07-31
    IIF 26 - Director → ME
    1995-12-01 ~ 1997-12-18
    IIF 34 - Secretary → ME
  • 16
    100% DESIGN LIMITED - 2012-09-12
    FAITHGOLD LIMITED - 1994-12-08
    Gateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (5 parents)
    Officer
    1994-12-01 ~ 1995-11-28
    IIF 35 - Secretary → ME
  • 17
    THE LISTENING COMPANY LIMITED - 2011-11-24
    QUESTCOVE LIMITED - 1998-12-01
    Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Active Corporate (3 parents)
    Officer
    1998-10-30 ~ 2013-12-31
    IIF 1 - Director → ME
    1998-10-30 ~ 1998-12-11
    IIF 22 - Secretary → ME
  • 18
    SITEL KINGSTON (SERVICES) LIMITED
    - now
    Other registered number: 01722848
    DECISIONS SERVICES LIMITED - 1997-04-23
    DIRECT RESPONSE UNIT LIMITED - 1996-12-17
    LANBURY SERVICES LIMITED - 1990-11-29
    Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1996-10-28 ~ 1996-10-28
    IIF 19 - Director → ME
    1996-10-28 ~ 1998-07-31
    IIF 21 - Secretary → ME
  • 19
    St Wilfrid's Hospice Walton Lane, Bosham, Chichester, West Sussex, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2012-03-28 ~ 2013-02-27
    IIF 6 - Director → ME
  • 20
    Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    479,303 GBP2024-12-31
    Officer
    2022-11-21 ~ 2023-11-17
    IIF 15 - Director → ME
  • 21
    THE PETROLEUM ECONOMIST LIMITED
    - now
    Other registered number: 04531428
    BREAMCO 10 LIMITED - 1990-02-22
    8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Officer
    1994-01-14 ~ 1995-11-28
    IIF 30 - Secretary → ME
  • 22
    Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-14 ~ 2013-02-19
    IIF 8 - 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.