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

Drysdale, Neil Stuart

    Related profiles found in government register
  • Drysdale, Neil Stuart
    British businessman born in May 1964

    Registered addresses and corresponding companies
    • icon of address 63 Limbrick Close, Shirley, Solihull, West Midlands, B90 2LS

      IIF 1
  • Drysdale, Neil Stuart
    British chairman director born in May 1964

    Registered addresses and corresponding companies
    • icon of address Norwood House, Dyke Road, Brighton, Sussex, BN1 3FE, England

      IIF 2
  • Drysdale, Neil Stuart
    British engineer born in May 1964

    Registered addresses and corresponding companies
    • icon of address Norwood House, Dyke Road, Brighton, East Sussex, BN1 3FE

      IIF 3
  • Drysdale, Neil Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 63 Limbrick Close, Shirley, Solihull, West Midlands, B90 2LS

      IIF 4
  • Drysdale, Neil Stuart
    British group chairman born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James, St. James's Place, London, SW1A 1NH, England

      IIF 5
  • Drysdale, Neil
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Guildgate House, High Street, Crowthorne, RG45 7FE, England

      IIF 6
  • Drysdale, Neil
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Suite 1, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 7
    • icon of address 14 Guildgate House, High Street, Crowthorne, RG45 7FE, England

      IIF 8 IIF 9
    • icon of address Dinmor House, Poolhead Lane, Tanworth-in-arden, Solihull, B94 5ED, United Kingdom

      IIF 10
  • Drysdale, Neil
    British group ceo born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Queens Walk, Ruislip, HA4 0NS, England

      IIF 11
  • Drysdale, Neil
    British group chairman managing director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 776, Barking Road, London, E13 9PJ, United Kingdom

      IIF 12
  • Drysdale, Neil Stuart
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 13
    • icon of address Thorne House, 1st Floor, Thorne House, 267 High Street, Crowthorne, Berkshire, RG45 7AH, England

      IIF 14
    • icon of address Thorne House, 267 High Street, Crowthorne, RG45 7AH, England

      IIF 15
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 16
  • Drysdale, Neil Stuart
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 17 IIF 18 IIF 19
    • icon of address 1st Fl, Thorne House, 267 High Street, Crowthorne, Berkshire, RG45 7AH, England

      IIF 20
  • Drysdale, Neil Stuart
    British director & chairman born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorne House, 267 High Street, Crowthorne, RG45 7AH, England

      IIF 21
  • Drysdale, Neil Stuart
    British group ceo born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 22
    • icon of address 1st Fl, Thorne House, 267 High Street, Crowthorne, Berkshire, RG45 7AH, England

      IIF 23
  • Drysdale, Neil
    British group ceo born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Fl, Thorne House, 267 High Street, Crowthorne, Berkshire, RG45 7AH, England

      IIF 24
  • Drysdale, Neil
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Guildgate House, High Street, Crowthorne, RG45 7FE, England

      IIF 25
  • Stuart Drysdale, Neil
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Guildgate House, High Street, Crowthorne, RG45 7FE, England

      IIF 26
  • Mr Neil Drysdale
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Drysdale, Drysdale
    British group ceo born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 31
  • Mr Neil Drysdale
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorne House, 267a High Street, Crowthorne, RG45 7AH, England

      IIF 32
  • Drysdale Drysdale
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorne House, 267a High Street, Crowthorne, RG45 7AH, England

      IIF 33
  • Mr Neil Stuart Drysdale
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Jefferson Close, Ealing, W13 9XJ, United Kingdom

      IIF 34
    • icon of address 28, Jefferson Close, London, W13 9XJ, United Kingdom

      IIF 35 IIF 36
    • icon of address 54, Langham Gardens, London, W13 8PZ, England

      IIF 37
    • icon of address 776, Barking Road, London, E13 9PJ, United Kingdom

      IIF 38
  • Stuart Drysdale, Neil

    Registered addresses and corresponding companies
    • icon of address 54, Langham Gardens, London, W13 8PZ, England

      IIF 39
  • Stuart-drysdale, Neil
    British engineer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Rd Floor, 33 Bury Street, St James's, London, SW1Y 6AX, United Kingdom

      IIF 40
  • Mr Neil Drysdale
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Guildgate House, High Street, Crowthorne, RG45 7FE, England

      IIF 41 IIF 42
  • Mr Neil Drysdale
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Jefferson Close, London, United Kingdom

      IIF 43
  • Mr Neil Stuart Drysdale
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 44
    • icon of address Thorne House, 1st Floor, Thorne House, 267 High Street, Crowthorne, Berkshire, RG45 7AH, England

      IIF 45
    • icon of address Thorne House, 267 High Street, Crowthorne, RG45 7AH, England

      IIF 46 IIF 47
    • icon of address 54, Langham Gardens, Ealing, London, W13 8PZ, England

      IIF 48
    • icon of address 54, Langham Gardens, London, W13 8PZ, England

      IIF 49
    • icon of address 54, Langham Gardens, London, W13 8PZ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 14 Guildgate House High Street, Crowthorne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    SOLAR ENVIRO LIMITED - 2015-01-27
    SUNSHINE DIGITAL MARKETING LTD - 2023-03-14
    icon of address 14 Guildgate House High Street, Crowthorne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,473 GBP2024-05-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 14 Guildgate House High Street, Crowthorne, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,001 GBP2024-05-31
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 104 Queens Walk, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,056 GBP2024-05-31
    Officer
    icon of calendar 2024-07-20 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 16 - Director → ME
  • 6
    360 IVR NATION LIMITED - 2023-03-14
    icon of address 14 Guildgate House High Street, Crowthorne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-05-01 ~ 2023-08-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2023-06-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 17 Highfield Road, Edgbaston, Birmingham
    Liquidation Corporate
    Officer
    icon of calendar ~ 1992-04-24
    IIF 1 - Director → ME
    icon of calendar ~ 1992-04-24
    IIF 4 - Secretary → ME
  • 3
    SOLAR ENVIRO LIMITED - 2015-01-27
    SUNSHINE DIGITAL MARKETING LTD - 2023-03-14
    icon of address 14 Guildgate House High Street, Crowthorne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,473 GBP2024-05-31
    Officer
    icon of calendar 2014-02-01 ~ 2017-01-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ 2023-10-17
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate
    Equity (Company account)
    181,871 GBP2022-12-31
    Officer
    icon of calendar 2020-04-27 ~ 2023-08-16
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ 2021-05-28
    IIF 50 - Ownership of shares – 75% or more OE
  • 5
    icon of address 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,653,836 GBP2022-12-31
    Officer
    icon of calendar 2020-04-28 ~ 2023-08-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ 2023-06-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-04-28 ~ 2023-02-01
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    icon of address 14 Guildgate House High Street, Crowthorne, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,001 GBP2024-05-31
    Officer
    icon of calendar 2015-06-08 ~ 2024-08-31
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ 2021-05-03
    IIF 37 - Ownership of shares – 75% or more OE
    icon of calendar 2021-05-07 ~ 2021-05-28
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 7
    VAS ENGINEERING LIMITED - 2022-06-29
    icon of address Unit 3 Bath Road, Bridgwater, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -48,612 GBP2021-12-31
    Officer
    icon of calendar 2021-11-08 ~ 2022-04-05
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ 2022-01-01
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    VAS ENGINEERING SERVICES LTD - 2023-02-17
    icon of address 82 Suite 1, James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,339.05 GBP2022-12-31
    Officer
    icon of calendar 2023-02-01 ~ 2023-08-17
    IIF 7 - Director → ME
    icon of calendar 2022-04-05 ~ 2022-11-01
    IIF 24 - Director → ME
    IIF 23 - Director → ME
    icon of calendar 2022-01-12 ~ 2022-04-05
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ 2023-06-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2022-04-05 ~ 2023-06-17
    IIF 22 - Director → ME
    icon of calendar 2017-05-13 ~ 2022-04-05
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ 2021-05-28
    IIF 48 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-06-29 ~ 2023-03-10
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-05-13 ~ 2018-05-01
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    icon of address 104 Queens Walk, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,056 GBP2024-05-31
    Officer
    icon of calendar 2022-06-13 ~ 2023-06-25
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ 2023-06-25
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 15 Prospect Place, Wapping Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-28 ~ 2014-03-24
    IIF 10 - Director → ME
  • 12
    NOCHD TECHNOLOGIES LIMITED - 2017-11-24
    icon of address 776 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-28 ~ 2017-11-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-11-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 13
    360 IVR NATION LIMITED - 2023-03-14
    icon of address 14 Guildgate House High Street, Crowthorne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-06-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 14 Guildgate House High Street, Crowthorne, England
    Active Corporate
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2025-02-27 ~ 2025-04-14
    IIF 9 - Director → ME
    icon of calendar 2017-11-24 ~ 2022-04-05
    IIF 15 - Director → ME
    icon of calendar 2022-04-05 ~ 2024-03-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ 2021-05-28
    IIF 36 - Has significant influence or control OE
    icon of calendar 2023-03-10 ~ 2025-04-14
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Norwood House, Dyke Road, Brighton, East Sussex
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-11 ~ 2013-10-23
    IIF 3 - Director → ME
    icon of calendar 2012-06-01 ~ 2012-06-11
    IIF 40 - Director → ME
  • 16
    icon of address Norwood House, Dyke Road, Brighton, Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-13 ~ 2013-07-20
    IIF 2 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.