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

Neale, Paul Christopher

    Related profiles found in government register
  • Neale, Paul Christopher

    Registered addresses and corresponding companies
    • icon of address 23, Roseacres, Sawbridgeworth, Hertfordshire, CM21 0BU

      IIF 1
    • icon of address 1, Knights Court, Hadham Road, Standon, Hertfordshire, SG11 1LN, England

      IIF 2
    • icon of address 1, Knights Court, Standon, Ware, SG11 1LN, England

      IIF 3
    • icon of address 2 Old College Court, 29 Priory Street, Ware, Hertfordshire, SG12 0DE, England

      IIF 4 IIF 5
    • icon of address 2, Old College Court, 29 Priory Street, Ware, Hertfordshire, SG12 0DE, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 203, River Meads, Stanstead Abbotts, Ware, Hertfordshire, SG12 8EU, United Kingdom

      IIF 9
    • icon of address Pelmark House, 11 Amwell End, Ware, Hertfordshire, SG12 9HP, England

      IIF 10
    • icon of address Pelmark House, Room 2, 11 Amwell End, Ware, SG12 9HP, England

      IIF 11
    • icon of address Room 2, 11, Amwell End, Ware, SG12 9HP, England

      IIF 12
  • Neale, Paul Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 19 Woodberry Down, Epping, Essex, CM16 6RJ

      IIF 13
    • icon of address Lynwood Suite, Lynwood, Hoober, Rotherham, South Yorkshire, S62 7SA, England

      IIF 14
  • Neale, Paul Christopher
    English ceo

    Registered addresses and corresponding companies
    • icon of address 23, Roseacres, Sawbridgeworth, Hertfordshire, CM21 0BU

      IIF 15 IIF 16
  • Neale, Paul Christopher
    English cheif executive

    Registered addresses and corresponding companies
    • icon of address 1, Knights Court, Standon, Ware, Hertfordshire, SG11 1LN, England

      IIF 17
  • Neale, Paul Christopher
    English chief executive

    Registered addresses and corresponding companies
    • icon of address 23, Roseacres, Sawbridgeworth, Hertfordshire, CM21 0BU

      IIF 18
    • icon of address 203, River Meads, Stanstead Abbotts, Ware, Hertfordshire, SG12 8EU, United Kingdom

      IIF 19
  • Neale, Paul Christopher
    British partnership secretary born in November 1952

    Registered addresses and corresponding companies
    • icon of address 19 Woodberry Down, Epping, Essex, CM16 6RJ

      IIF 20
  • Neale, Paul Christopher
    British cheif executive born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Knights Court, Standon, Ware, Hertfordshire, SG11 1LN, England

      IIF 21
  • Neale, Paul Christopher
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Priory Street, Ware, Hertfordshire, SG12 0DE, England

      IIF 22
  • Neale, Paul Christopher
    British manager born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pelmark House, Room 2, 11 Amwell End, Ware, SG12 9HP, England

      IIF 23
  • Neale, Paul Christopher
    British retired born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1LT

      IIF 24 IIF 25
  • Neale, Paul Christopher
    English chief executive born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Neale, Paul Christopher
    English director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Old College Court, 29 Priory Street, Ware, Hertfordshire, SG12 0DE, United Kingdom

      IIF 29 IIF 30
    • icon of address Room 2, 11, Amwell End, Ware, SG12 9HP, England

      IIF 31
  • Neale, Paul Christopher
    English non-executive director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Roseacres, Sawbridgeworth, Hertfordshire, CM21 0BU

      IIF 32
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 1 Knights Court, Standon, Ware, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-16 ~ now
    IIF 3 - Secretary → ME
  • 2
    icon of address Pelmark House Room 2, 11 Amwell End, Ware, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -16,718 GBP2021-12-31
    Officer
    icon of calendar 2010-09-17 ~ dissolved
    IIF 11 - Secretary → ME
Ceased 22
  • 1
    AGE CONCERN HERTFORDSHIRE - 2010-05-20
    AGE CONCERN HERTFORDSHIRE LIMITED - 2006-09-13
    AGE CONCERN HERTFORDSHIRE (SERVICE COMPANY) LIMITED - 2005-12-21
    icon of address First Floor, Beane Bridge House, 34 Chambers Street, Hertford, Hertfordshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-10-24 ~ 2018-10-15
    IIF 25 - Director → ME
  • 2
    AGE CONCERN (HERTFORDSHIRE) TRADING LIMITED - 2010-05-20
    icon of address First Floor, Beane Bridge House, 34 Chambers Street, Hertford, Herts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2018-10-15
    IIF 24 - Director → ME
  • 3
    icon of address 23-27 Maidenhead Street, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,364 GBP2024-08-31
    Officer
    icon of calendar 2012-08-28 ~ 2013-02-18
    IIF 6 - Secretary → ME
  • 4
    icon of address Unit 2 Beverley Court, 26 Elmtree Road, Teddington, Middlesex, England
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -4,970 GBP2020-01-01 ~ 2020-10-31
    Officer
    icon of calendar 2010-03-30 ~ 2018-05-10
    IIF 2 - Secretary → ME
  • 5
    icon of address Pelmark House, 11 Amwell End, Ware, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,596 GBP2023-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2018-03-31
    IIF 22 - Director → ME
  • 6
    icon of address Belfry House, Bell Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2002-05-14
    IIF 27 - Director → ME
    icon of calendar 2000-11-01 ~ 2012-12-17
    IIF 19 - Secretary → ME
  • 7
    icon of address Belfry House, Bell Lane, Hertford
    Active Corporate (2 parents)
    Equity (Company account)
    6,516 GBP2024-06-30
    Officer
    icon of calendar 2000-11-01 ~ 2002-05-14
    IIF 28 - Director → ME
    icon of calendar 2000-11-01 ~ 2012-12-12
    IIF 9 - Secretary → ME
  • 8
    KINGSTON SMITH SERVICES LIMITED - 2012-11-30
    KINGSTON SMITH CONSULTANTS LIMITED - 2009-02-23
    F & M CONSULTANTS LIMITED - 1997-06-24
    LABRINK LIMITED - 1988-03-22
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1997-01-30
    IIF 20 - Director → ME
    icon of calendar ~ 1997-01-30
    IIF 13 - Secretary → ME
  • 9
    INSTITUTE OF ASSOCIATION MANAGEMENT - 2019-09-24
    icon of address 62 Stakes Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,383 GBP2020-12-31
    Officer
    icon of calendar 2006-09-05 ~ 2010-07-20
    IIF 32 - Director → ME
    icon of calendar 2010-10-04 ~ 2016-02-24
    IIF 14 - Secretary → ME
  • 10
    icon of address Room 2, 11 Amwell End, Ware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,916 GBP2021-12-31
    Officer
    icon of calendar 2010-11-18 ~ 2018-03-31
    IIF 31 - Director → ME
    icon of calendar 2010-11-18 ~ 2018-03-31
    IIF 12 - Secretary → ME
  • 11
    icon of address Pelmark House Room 2, 11 Amwell End, Ware, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -16,718 GBP2021-12-31
    Officer
    icon of calendar 2010-09-17 ~ 2018-03-31
    IIF 23 - Director → ME
  • 12
    PENSION LAWYER SERVICES LIMITED - 2002-05-09
    ULTRAMOVE LIMITED - 2002-05-03
    icon of address St. James House, Vicar Lane, Sheffield, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2009-12-08
    IIF 1 - Secretary → ME
  • 13
    ATLAS TRAINING LIMITED - 2008-10-06
    icon of address 10 Queen Street Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,505 GBP2024-12-31
    Officer
    icon of calendar 2007-03-01 ~ 2009-06-29
    IIF 16 - Secretary → ME
  • 14
    THE ASSOCIATION OF PROFESSIONAL STAFFING COMPANIES LIMITED - 2015-11-26
    THE ASSOCIATION OF TECHNOLOGY STAFFING COMPANIES LIMITED - 2008-12-30
    icon of address 101 Borough High Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-10-06 ~ 2001-12-21
    IIF 26 - Director → ME
    icon of calendar 2000-10-06 ~ 2002-08-08
    IIF 18 - Secretary → ME
  • 15
    icon of address International Dispute Resolution Centre, 1 Paternoster Lane, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    111,564 GBP2023-12-31
    Officer
    icon of calendar 2015-06-04 ~ 2018-05-20
    IIF 10 - Secretary → ME
  • 16
    THE GEMMOLOGICAL ASSOCIATION AND GEM TESTING LABORATORY OF GREAT BRITAIN - 2007-06-28
    GEM TESTING LABORATORY OF GREAT BRITAIN - 1990-10-17
    CASECLAIM LIMITED - 1986-01-14
    icon of address 21 Ely Place, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-27 ~ 2009-02-26
    IIF 15 - Secretary → ME
  • 17
    THE INSTITUTE OF EQUALITY AND DIVERSITY PRACTITIONERS - 2016-08-05
    icon of address North House 5 Parkins Close, Colliers End, Ware, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    407 GBP2023-12-31
    Officer
    icon of calendar 2008-05-14 ~ 2020-07-10
    IIF 21 - Director → ME
    icon of calendar 2008-05-14 ~ 2018-06-15
    IIF 17 - Secretary → ME
  • 18
    icon of address 2 Beverley Court, 26 Elmtree Road, Teddington, England
    Active Corporate (6 parents)
    Equity (Company account)
    38,232 GBP2024-03-31
    Officer
    icon of calendar 2012-04-02 ~ 2015-05-05
    IIF 29 - Director → ME
    icon of calendar 2012-04-02 ~ 2017-01-31
    IIF 7 - Secretary → ME
  • 19
    ARMA UK CHAPTER - 2012-08-24
    icon of address Winnington House 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ 2012-08-21
    IIF 8 - Secretary → ME
  • 20
    icon of address 2 Beverley Court, Elmtree Road, Teddington, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,709 GBP2024-02-29
    Officer
    icon of calendar 2014-07-16 ~ 2017-02-06
    IIF 5 - Secretary → ME
  • 21
    icon of address 15 Hearle Way, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    372,647 GBP2024-12-31
    Officer
    icon of calendar 2011-12-29 ~ 2014-03-27
    IIF 30 - Director → ME
  • 22
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,480 GBP2018-06-30
    Officer
    icon of calendar 2015-04-01 ~ 2016-02-18
    IIF 4 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.