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

Mesher, Neil Anthony

    Related profiles found in government register
  • Mesher, Neil Anthony
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 3 Assembly Square Britannia Quay, Cardiff, CF10 4PL

      IIF 1
    • icon of address St James House, St James Square, Cheltenham, GL50 3PR, England

      IIF 2
    • icon of address 2 Little Court Farm, Jackass Lane, Tandridge, Surrey, RH8 9NH

      IIF 3
  • Mesher, Neil Anthony
    British ceo born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mesher, Neil Anthony
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Guildford Busines Park, Guildford Business Park, Guildford, Surrey, GU2 8XH, England

      IIF 21
  • Mesher, Neil Anthony
    British managing director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ascent 1, Aerospace Boulevard, Farnborough, GU14 6XW, England

      IIF 22 IIF 23
    • icon of address The Hub, Fowler Avenue, Farnborough, Hampshire, GU14 7JF, England

      IIF 24
    • icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, GU2 8XG, England

      IIF 25
    • icon of address Philips Centre, Guildford Business Park, Guildford, Surrey, GU2 8XH, United Kingdom

      IIF 26
    • icon of address 2 Little Court Farm, Jackass Lane, Tandridge, Oxted, Surrey, RH8 9NH

      IIF 27
  • Mesher, Neil Anthony
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Little Court Farm, Tandridge, Oxted, Surrey, RH8 9NH, United Kingdom

      IIF 28
  • Mesher, Neil Anthony
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Philips Electronics Uk Ltd, The Philips Centre, Guildford Business Park, Guildford, Surrey, GU2 8XH, United Kingdom

      IIF 29
  • Mr Neil Anthony Mesher
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Little Court Farm, Jackass Lane, Tandridge, Oxted, RH8 9NH, England

      IIF 30
  • Mr Neil Anthony Mesher
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Little Court Farm, Jackass Lane, Tandridge, Oxted, RH8 9NH, England

      IIF 31
    • icon of address 2, Little Court Farm, Tandridge, Oxted, Surrey, RH8 9NH, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 2nd Floor, 3 Assembly Square Britannia Quay, Cardiff
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 2 2 Little Court Farm, Jackass Lane, Tandridge, Oxted, England
    Active Corporate (4 parents)
    Equity (Company account)
    61 GBP2024-12-31
    Officer
    icon of calendar 2006-02-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Little Court Farm, Tandridge, Oxted, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,659 GBP2024-09-30
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    FRONTIER RESOURCES INTERNATIONAL PLC - 2016-07-25
    CONCEPTA PLC - 2020-12-02
    FRONTIER RESOURCES INTERNATIONAL LIMITED - 2008-12-17
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 2 - Director → ME
Ceased 25
  • 1
    ASSOCIATION OF BRITISH HEALTHCARE INDUSTRIES LIMITED - 2018-03-16
    ASSOCIATION OF BRITISH HEALTH-CARE INDUSTRIES LIMITED - 2005-02-17
    BRITISH HEALTH-CARE EXPORT COUNCIL LIMITED - 1988-12-08
    icon of address Suite 2, 4th Floor 1 Duchess Street, London, England
    Active Corporate (23 parents)
    Net Assets/Liabilities (Company account)
    628,568 GBP2024-12-31
    Officer
    icon of calendar 2014-07-07 ~ 2023-09-01
    IIF 21 - Director → ME
  • 2
    CANNON RUBBER LIMITED - 2005-08-15
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-15 ~ 2022-04-01
    IIF 10 - Director → ME
  • 3
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-22 ~ 2022-04-01
    IIF 11 - Director → ME
  • 4
    INVIVO RESEARCH UK LTD - 2005-02-14
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-15 ~ 2022-04-01
    IIF 15 - Director → ME
  • 5
    icon of address 2 2 Little Court Farm, Jackass Lane, Tandridge, Oxted, England
    Active Corporate (4 parents)
    Equity (Company account)
    61 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-20 ~ 2018-05-23
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MULLARD LIMITED - 1988-04-27
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-15 ~ 2022-04-01
    IIF 17 - Director → ME
  • 7
    PHILIPS CONSUMER COMUNICATIONS UK LIMITED - 2022-04-28
    PYE AVIATION LIMITED - 1979-12-31
    ZELCOM SOFTWARE LIMITED - 1996-06-07
    PYE AVIATION LIMITED - 1981-12-31
    CAMBRIDGE ELECTRONIC INDUSTRIES LIMITED - 1980-12-31
    PHILIPS HOLDINGS LIMITED - 2000-04-26
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-15 ~ 2022-04-01
    IIF 7 - Director → ME
  • 8
    PATHXL LIMITED - 2020-08-13
    I-PATH DIAGNOSTICS LIMITED - 2011-09-02
    icon of address Unit 15b, Catalyst The Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-15 ~ 2022-04-01
    IIF 5 - Director → ME
  • 9
    HEALTH & PARENTING LTD - 2021-05-05
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    389,880 GBP2017-03-31
    Officer
    icon of calendar 2020-09-15 ~ 2022-04-01
    IIF 8 - Director → ME
  • 10
    PHILIPS ELECTRONIC AND ASSOCIATED INDUSTRIES LIMITED - 1992-02-03
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2013-06-14 ~ 2022-04-01
    IIF 22 - Director → ME
  • 11
    CRANNBURN RESEARCH LIMITED - 1997-12-30
    CRANNBURN SOFTWARE LIMITED - 2002-10-16
    TOMCAT SYSTEMS LIMITED - 2004-11-12
    icon of address Unit 15b, Catalyst The Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-15 ~ 2022-04-01
    IIF 4 - Director → ME
  • 12
    MATCHEVERY LIMITED - 2000-11-23
    ASSEMBLEON UNITED KINGDOM LIMITED - 2011-04-04
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-15 ~ 2022-04-01
    IIF 12 - Director → ME
  • 13
    STEVTON (NO.442) LIMITED - 2009-06-04
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-15 ~ 2022-04-01
    IIF 9 - Director → ME
  • 14
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2022-04-01
    IIF 23 - Director → ME
  • 15
    PYE LIMITED - 1977-12-31
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-15 ~ 2022-04-01
    IIF 13 - Director → ME
  • 16
    TRUSHELFCO (NO. 119) LIMITED - 1977-12-31
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-15 ~ 2022-04-01
    IIF 20 - Director → ME
  • 17
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-15 ~ 2022-04-01
    IIF 14 - Director → ME
  • 18
    PROFILE RESPIRATORY SYSTEMS LIMITED - 2005-06-16
    MEDIC-AID LIMITED - 2002-05-10
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-15 ~ 2022-04-01
    IIF 16 - Director → ME
  • 19
    RUSTPOST TRADING LIMITED - 1994-04-27
    PROFILE THERAPEUTICS LIMITED - 2005-06-16
    PROFILE THERAPEUTICS PLC - 2004-10-26
    INSPIRED MEDICAL PRODUCTS LIMITED - 1999-11-30
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-15 ~ 2022-04-01
    IIF 19 - Director → ME
  • 20
    BONDCO 807 LIMITED - 2000-07-19
    P T DRUG DELIVERY LIMITED - 2002-01-09
    PROFILE DRUG DELIVERY LIMITED - 2005-06-16
    PROFILE THERAPEUTICS (OPERATIONS) LIMITED - 2001-09-06
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-15 ~ 2022-04-01
    IIF 18 - Director → ME
    icon of calendar 2012-09-19 ~ 2016-07-01
    IIF 25 - Director → ME
  • 21
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-15 ~ 2022-04-01
    IIF 6 - Director → ME
  • 22
    icon of address Dl6 2nj Unit 19 Omega Business Village, Thurston Road, Northallerton, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    24,633 GBP2020-06-30
    Officer
    icon of calendar 2009-10-22 ~ 2012-08-31
    IIF 27 - Director → ME
  • 23
    COMPUTING SERVICES & SOFTWARE ASSOCIATION LIMITED - 2002-04-24
    CONFEDERATION OF THE ELECTRONICS INFORMATION & COMMUNICATION TECHNOLOGIES INDUSTRY - 2002-06-18
    COMPUTING SERVICES ASSOCIATION LIMITED - 1994-11-11
    INFORMATION TECHNOLOGY TELECOMMUNICATIONS AND ELECTRONICS ASSOCIATION - 2020-07-04
    icon of address 10 St. Bride Street, London
    Active Corporate (36 parents)
    Officer
    icon of calendar 2010-05-11 ~ 2012-01-09
    IIF 29 - Director → ME
  • 24
    PHILIPS DOMESTIC APPLIANCES UK LIMITED - 2023-05-29
    icon of address Spaces, High Street, Woking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-03 ~ 2021-06-30
    IIF 24 - Director → ME
  • 25
    PRODOSE PHARMA LIMITED - 2000-12-21
    PROFILE PHARMA LIMITED - 2022-02-01
    BONDCO 806 LIMITED - 2000-07-19
    PT PHARMA LIMITED - 2001-12-31
    icon of address Ground Floor, Suite F Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-19 ~ 2013-06-03
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.