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

Neilson, Antony

    Related profiles found in government register
  • Neilson, Antony
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stones Farm, West Mill Lane, Swindon, SN6 6JL, United Kingdom

      IIF 1
  • Neilson, Antony
    British managing director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, International House, London, Greater London, E16 2DQ, United Kingdom

      IIF 2
    • icon of address 12, Constenance Street, International House, London, E16 2DQ, United Kingdom

      IIF 3
  • Neilson, Antony
    British sales director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forward House, High Street, Henley-in-arden, B95 5AA, England

      IIF 4
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 5
    • icon of address Stones Farm, Pigeon House Lane, Swindon, SN3 4QH, England

      IIF 6
  • Neilson, Antony
    English ceo born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Creative Group, Pigeon House Lane, Swindon, SN3 4QH, England

      IIF 7
  • Neilson, Antony
    English director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Pigeon House Lane, Swindon, SN3 4QH, England

      IIF 8 IIF 9 IIF 10
    • icon of address Unit A, Pigeon House Lane, Swindon, SN3 4QH, United Kingdom

      IIF 11
    • icon of address Unit A, Pigeon House Lane, Swindon, SN34QH, United Kingdom

      IIF 12 IIF 13
    • icon of address Unit B, Pigeon House Lane, Swindon, SN3 4QH, England

      IIF 14 IIF 15
    • icon of address Unit B, Pigeon House Lane, Swindon, SN3 4QH, United Kingdom

      IIF 16
  • Neilson, Antony
    English managing director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Pigeon House Lane, Swindon, SN3 4QH, England

      IIF 17
    • icon of address Unit A, Pigeon House Lane, Swindon, SN3 4QH, United Kingdom

      IIF 18
    • icon of address Unit B, Pigeon House Lane, Swindon, Wiltshire, SN3 4QH, United Kingdom

      IIF 19
  • Neilson, Antony
    English sales director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Pigeon House Lane, Swindon, SN3 4QH, England

      IIF 20 IIF 21 IIF 22
    • icon of address Unit B, Pigeon House Lane, Swindon, SN3 4QH, England

      IIF 23
  • Neilson, Antony
    British managing director born in November 1973

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 24
  • Neilson, Antony
    British sales director born in November 1973

    Registered addresses and corresponding companies
    • icon of address 6 Carlton Gate, Broome Manor, Swindon, Wiltshire, SN3 1NF

      IIF 25
  • Neilson, Antony
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Thatched Cottage, Church Road, Liddington, Swindon, Wiltshire, SN4 0HB, United Kingdom

      IIF 26
  • Neilson, Antony
    British managing director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, Pigeon House Lane, Swindon, Wiltshire, SN3 4QH, United Kingdom

      IIF 27
  • Neilson, Antony
    British sales director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hermes House, Fire Fly Avenue, Swindon, Wiltshire, SN2 2GA

      IIF 28
    • icon of address Unit A, Pigeon House Lane, Swindon, SN3 4QH, United Kingdom

      IIF 29
    • icon of address Unit B, Pigeon House Lane, Swindon, Wiltshire, SN3 4QH, United Kingdom

      IIF 30
  • Mr Antony Neilson
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 31
    • icon of address 12, Constance Street, International House, London, Greater London, E16 2DQ, United Kingdom

      IIF 32
    • icon of address 12, Constenance Street, International House, London, E16 2DQ, United Kingdom

      IIF 33
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 34 IIF 35
    • icon of address 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 36
    • icon of address Stones Farm, West Mill Lane, Swindon, SN6 6JL, United Kingdom

      IIF 37
  • Neilson, Antony

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 38
    • icon of address Hermes House, Fire Fly Avenue, Swindon, Wiltshire, SN2 2GA

      IIF 39
    • icon of address The Creative Group, Pigeon House Lane, Swindon, SN3 4QH, England

      IIF 40
    • icon of address Unit A, Pigeon House Lane, Swindon, SN3 4QH, England

      IIF 41 IIF 42 IIF 43
    • icon of address Unit A, Pigeon House Lane, Swindon, SN3 4QH, United Kingdom

      IIF 45 IIF 46
    • icon of address Unit A, Pigeon House Lane, Swindon, SN34QH, United Kingdom

      IIF 47
    • icon of address Unit B, Pigeon House Lane, Swindon, SN3 4QH, England

      IIF 48 IIF 49
    • icon of address Unit B, Pigeon House Lane, Swindon, SN3 4QH, United Kingdom

      IIF 50
    • icon of address Unit B, Pigeon House Lane, Swindon, Wiltshire, SN3 4QH, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Unit B Pigeon House Lane, Unit B Pigeon House Lane, Swindon, SN3 4QH, England

      IIF 54
    • icon of address Units A & B, Pigeon House Lane, Swindon, SN3 4QH, England

      IIF 55
  • Mr Antony Neilson
    British born in November 1973

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 56
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Unit A, Pigeon House Lane, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2013-06-28 ~ dissolved
    IIF 54 - Secretary → ME
  • 3
    icon of address Unit A, Pigeon House Lane, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address Vicarage Court, 160 Ermin Street, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-11-14 ~ dissolved
    IIF 46 - Secretary → ME
  • 5
    icon of address Unit B, Pigeon House Lane, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2016-01-22 ~ dissolved
    IIF 48 - Secretary → ME
  • 6
    icon of address Unit A, Pigeon House Lane, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2011-09-08 ~ dissolved
    IIF 47 - Secretary → ME
  • 7
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,000 GBP2017-01-31
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 8
    icon of address Units A & B, Pigeon House Lane, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-07 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2018-07-18 ~ dissolved
    IIF 55 - Secretary → ME
  • 9
    icon of address Hermes House, Fire Fly Avenue, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2010-02-12 ~ dissolved
    IIF 39 - Secretary → ME
  • 10
    icon of address Forward House, High Street, Henley-in-arden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address Copy Colour Ltd, Unit 5, Callenders, Swindon
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -432 GBP2016-03-31
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2014-12-22 ~ dissolved
    IIF 42 - Secretary → ME
  • 12
    icon of address Unit A, Pigeon House Lane, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2015-02-05 ~ dissolved
    IIF 44 - Secretary → ME
  • 13
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    97,443 GBP2016-07-31
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2014-02-03 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-02 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2010-09-02 ~ dissolved
    IIF 51 - Secretary → ME
  • 15
    icon of address Swatton Barn, Badbury, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 30 - Director → ME
  • 16
    icon of address Unit B, Pigeon House Lane, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2014-12-19 ~ dissolved
    IIF 41 - Secretary → ME
  • 17
    icon of address Unit A, Pigeon House Lane, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 22 - Director → ME
  • 18
    icon of address Creative Solutions, Unit A, Pigeon House Lane, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-17 ~ dissolved
    IIF 29 - Director → ME
  • 19
    icon of address Unit A, Pigeon House Lane, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2011-01-01 ~ dissolved
    IIF 45 - Secretary → ME
  • 20
    icon of address 12 Constance Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 21
    icon of address International House, 12 Constance Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    11,855 GBP2022-01-31
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 5 - Director → ME
    icon of calendar 2018-01-05 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ now
    IIF 35 - Has significant influence or controlOE
  • 22
    icon of address Unit B, Pigeon House Lane, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2013-02-05 ~ dissolved
    IIF 52 - Secretary → ME
  • 23
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 24
    icon of address 12 Constance Street, International House, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2013-07-05 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Has significant influence or control over the trustees of a trustOE
    IIF 31 - Has significant influence or controlOE
  • 26
    icon of address 12 Constenance Street, International House, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 5
  • 1
    icon of address The Creative Group, Pigeon House Lane, Swindon
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-08 ~ 2015-09-01
    IIF 7 - Director → ME
    icon of calendar 2011-02-08 ~ 2015-09-01
    IIF 40 - Secretary → ME
  • 2
    icon of address Hermes House, Fire Fly Avenue, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-10 ~ 2009-02-10
    IIF 26 - Director → ME
  • 3
    icon of address 47 Lynmouth Road, Swindon, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-07 ~ 2013-01-20
    IIF 53 - Secretary → ME
  • 4
    icon of address Unit B, Pigeon House Lane, Swindon, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-09 ~ 2015-11-01
    IIF 16 - Director → ME
    icon of calendar 2012-07-09 ~ 2016-01-01
    IIF 50 - Secretary → ME
  • 5
    icon of address Chilton House, Charnham Lane, Hungerford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -203,450 GBP2024-12-31
    Officer
    icon of calendar 2003-10-13 ~ 2005-08-08
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.