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 accountant born in December 1961

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Caballero Limited Dukes Court 32, Duke Street, London, SW1Y 6DF, England

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

    Resident in England

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

      IIF 10 IIF 11
    • icon of address 1a, Grow On Building, Babbage Way, Clyst Honiton, Exeter, EX5 2FN, England

      IIF 12
    • icon of address Sedgewick, Dunally Park, Shepperton, TW17 8LJ, England

      IIF 13
    • icon of address Sedgwick, Dunally Park, Shepperton, TW17 8LJ, England

      IIF 14 IIF 15
  • Upton, Neville Roderick
    British director born in December 1961

    Resident in England

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

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

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

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

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

      IIF 19
  • Upton, Neville
    British company director born in December 1961

    Resident in England

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

      IIF 20
  • Upton, Neville Roderick
    British

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

      IIF 21
  • Upton, Neville Roderick
    British company director

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

      IIF 22
  • Mr Neville Roderick Upton
    British born in December 1961

    Resident in England

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

      IIF 23
    • icon of address Sedgewick, Dunally Park, Shepperton, TW17 8LJ, England

      IIF 24
  • Upton, Neville
    British accountant born in December 1961

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

      IIF 25
  • Mr Neville Upton
    British born in December 1961

    Resident in England

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

      IIF 26
  • Upton, Neville Roderick

    Registered addresses and corresponding companies
    • icon of address 64 Staunton Road, Headington, Oxford, OX3 7TP

      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
    • icon of address 86 Chepstow Road, London, W2 5QP

      IIF 36
  • Upton, Neville

    Registered addresses and corresponding companies
    • icon of address 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
    icon of address Dukes Court, 32 Duke Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Suite 3b2 Northside House, Mount Pleasant, Cockfosters, Herts., United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 7 - Director → ME
  • 3
    GFINITY LIMITED - 2014-12-05
    ESPORTSLIVE LIMITED - 2013-03-21
    icon of address 128 City Road, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2014-01-15 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address Sedgwick, Dunally Park, Shepperton, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -108,088 GBP2024-07-31
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    icon of address Sedgewick, Dunally Park, Shepperton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    CONNECT AND PLAY LIMITED - 2023-09-13
    icon of address Sedgwick, Dunally Park, Shepperton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -8,700 GBP2024-07-31
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 14 - Director → ME
  • 7
    ADDED VALUE ADMINISTRATION LIMITED - 2010-11-29
    LEAPDOWN LIMITED - 1996-04-04
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address 35 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,089 GBP2015-08-31
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -138 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    icon of address 68 Church Road, Richmond, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    12,052 GBP2024-08-31
    Officer
    icon of calendar 2012-05-01 ~ 2015-01-01
    IIF 5 - Director → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -957,330 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ 2024-04-15
    IIF 16 - Director → ME
  • 3
    icon of address Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-16 ~ 1998-07-31
    IIF 17 - Director → ME
    icon of calendar 1997-01-16 ~ 1997-12-18
    IIF 22 - Secretary → ME
  • 4
    icon of address 8 Bouverie Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-15 ~ 1995-11-28
    IIF 36 - Secretary → ME
  • 5
    ZINCROUTE LIMITED - 1989-04-04
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-14 ~ 1995-11-28
    IIF 31 - Secretary → ME
  • 6
    EUROMONEY HOLDINGS LIMITED - 2023-06-02
    EUROMONEY CANADA LIMITED - 2021-02-04
    EUROMONEY TELCAP 1 LIMITED - 2011-03-22
    EUROMONEY PUBLICATIONS LIMITED - 2005-09-13
    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
    icon of address 4 Bouverie Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1995-11-28
    IIF 32 - Secretary → ME
  • 7
    DELINIAN PLC - 2023-01-10
    EUROMONEY INSTITUTIONAL INVESTOR PLC - 2023-01-10
    EUROMONEY PUBLICATIONS PLC - 1999-04-28
    icon of address 4 Bouverie Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1994-01-24 ~ 1995-11-28
    IIF 28 - Secretary → ME
  • 8
    EUROMONEY EXHIBITIONS LIMITED - 2008-06-04
    SIMCO 690 LIMITED - 1995-02-02
    icon of address Nestor House, Play House Yard, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-14 ~ 1995-11-28
    IIF 33 - Secretary → ME
  • 9
    KAMPMERE LIMITED - 1991-12-13
    icon of address 4 Bouverie Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 1994-01-14 ~ 1995-11-28
    IIF 37 - Secretary → ME
  • 10
    SITEL UK LIMITED - 2023-03-02
    icon of address Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1998-04-11 ~ 1998-07-31
    IIF 18 - Director → ME
  • 11
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-15 ~ 1995-11-28
    IIF 29 - Secretary → ME
  • 12
    THE ESSENTIA GROUP LIMITED - 2010-12-10
    MACROCOM (868) LIMITED - 2004-07-26
    icon of address 10 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-28 ~ 2013-10-08
    IIF 3 - Director → ME
  • 13
    MAISTRO PLC - 2019-07-03
    BLUR GROUP PLC - 2018-01-05
    BLUR (GROUP) PLC - 2014-01-20
    BLUR TECHNOLOGY PLC - 2012-09-06
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,616,125 GBP2023-12-31
    Officer
    icon of calendar 2019-10-01 ~ 2023-11-17
    IIF 11 - Director → ME
  • 14
    BLUR LIMITED - 2018-01-08
    PHILIP LETTS LIMITED - 2008-11-19
    CHARCO 6 LIMITED - 2007-06-22
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    236,740 GBP2023-12-31
    Officer
    icon of calendar 2019-12-17 ~ 2023-11-17
    IIF 10 - Director → ME
  • 15
    SITEL KINGSTON LIMITED - 2004-05-24
    THE DECISIONS GROUP LIMITED - 1997-05-07
    DECISIONS TELEPHONE MARKETING LIMITED - 1988-11-18
    DRAPEROSE LIMITED - 1983-08-04
    icon of address Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-12-01 ~ 1998-07-31
    IIF 25 - Director → ME
    icon of calendar 1995-12-01 ~ 1997-12-18
    IIF 34 - Secretary → ME
  • 16
    100% DESIGN LIMITED - 2012-09-12
    FAITHGOLD LIMITED - 1994-12-08
    icon of address Gateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-12-01 ~ 1995-11-28
    IIF 35 - Secretary → ME
  • 17
    THE LISTENING COMPANY LIMITED - 2011-11-24
    QUESTCOVE LIMITED - 1998-12-01
    icon of address Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-30 ~ 2013-12-31
    IIF 1 - Director → ME
    icon of calendar 1998-10-30 ~ 1998-12-11
    IIF 27 - Secretary → ME
  • 18
    DECISIONS SERVICES LIMITED - 1997-04-23
    DIRECT RESPONSE UNIT LIMITED - 1996-12-17
    LANBURY SERVICES LIMITED - 1990-11-29
    icon of address Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-28 ~ 1996-10-28
    IIF 19 - Director → ME
    icon of calendar 1996-10-28 ~ 1998-07-31
    IIF 21 - Secretary → ME
  • 19
    icon of address St Wilfrid's Hospice Walton Lane, Bosham, Chichester, West Sussex, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-28 ~ 2013-02-27
    IIF 6 - Director → ME
  • 20
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    479,303 GBP2023-12-31
    Officer
    icon of calendar 2022-11-21 ~ 2023-11-17
    IIF 12 - Director → ME
  • 21
    BREAMCO 10 LIMITED - 1990-02-22
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-14 ~ 1995-11-28
    IIF 30 - Secretary → ME
  • 22
    icon of address Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2013-02-19
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.