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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Neale, David Christopher Keith James

    Related profiles found in government register
  • Neale, David Christopher Keith James
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
  • Neale, David Christopher Keith James
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 24, Jaunty Crescent, Sheffield, S12 3DG, United Kingdom

      IIF 15
    • 9, James Walton Place, Halfway, Sheffield, S20 3GP, England

      IIF 16
  • Neale, David Christopher Keith James
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Station Business Centre, Station Road, Clowne, Chesterfield, S43 4RW, United Kingdom

      IIF 17
    • C/o Bridgestones Limited, 2 Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 18
    • 3a, The Annex, Sheffield Business Centre, Sheffield, S9 1XZ, United Kingdom

      IIF 19
    • 9, James Walton Place Halfway, Sheffield, S20 3GP, England

      IIF 20 IIF 21
    • Suite 15, The Workshop, Cherrytree Business Centre, Osbourne Road, Sheffield, S11 9EF, England

      IIF 22
    • Unit A, Bromyard Road, Tenbury Wells Business Park, Tenbury Wells, WR15 8FA, England

      IIF 23
  • Neale, David Christopher Keith James
    British managing director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Station Business Centre, Station Road, Clowne, Chesterfield, S43 4RW, United Kingdom

      IIF 24
    • 24, Jaunty Crescent, Sheffield, S12 3DG, United Kingdom

      IIF 25
  • Mr David Christopher Keith James Neale
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 18 Morgan House, Gilbert Drive, Wyberton Fen, Boston, PE21 7TQ, England

      IIF 26
    • Station Business Centre, Station Road, Clowne, Chesterfield, S43 4RW, United Kingdom

      IIF 27 IIF 28
    • The Accounting Bureau, 87 North Road, Poole, BH14 0LT, England

      IIF 29
    • 24, Jaunty Crescent, Sheffield, S12 3DG, England

      IIF 30
    • 3a, The Annex, Sheffield Business Centre, Sheffield, S9 1XZ, United Kingdom

      IIF 31
    • 9, James Walton Place, Halfway, Sheffield, S20 3GP, England

      IIF 32 IIF 33 IIF 34
    • Suite 15, The Workshop, Cherrytree Business Centre, Osbourne Road, Sheffield, S11 9EF, England

      IIF 40
    • Unit 1, White Park Office 3 Station Road, Halfway, Sheffield, S20 3GW, United Kingdom

      IIF 41
    • Unit 1 White Park, Station Road, Halfway, Sheffield, S20 3GW, England

      IIF 42 IIF 43 IIF 44
  • Neale, David Christopher
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • C/o Philip Barnes & Co Limited, The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, England

      IIF 45
  • Neale, David Christopher Keith James

    Registered addresses and corresponding companies
    • 9, James Walton Place Halfway, Sheffield, S20 3GP, England

      IIF 46 IIF 47
  • Mr David Christopher Keith James Neale
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Jaunty Crescent, Sheffield, S12 3DG, United Kingdom

      IIF 48
  • Mr David Neale
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 18 Morgan House, Gilbert Drive, Wyberton Fen, Boston, PE21 7TQ, England

      IIF 49
    • 9, James Walton Place, Halfway, Sheffield, S20 3GP, England

      IIF 50
  • David Neale
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Kershaw Building, Derby Road Business Park, Clay Cross, Chesterfield, S45 9AG, England

      IIF 51
  • Neale, David
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, James Walton Place, Halfway, Sheffield, S20 3GP, United Kingdom

      IIF 52
  • Mr David Neale
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, James Walton Place, Halfway, Sheffield, S20 3GP, United Kingdom

      IIF 53
child relation
Offspring entities and appointments 26
  • 1
    ACQUISITION FUNDING EXPERTS UK LTD
    15839782
    9 James Walton Place, Halfway, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    ASHOVER BREWERY LIMITED
    07953030
    Unit 1, Kershaw Building Derby Road Business Park, Clay Cross, Chesterfield, England
    Liquidation Corporate (9 parents)
    Officer
    2020-09-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 3
    BRAINSTEM LTD
    16124086
    9 James Walton Place, Halfway, Sheffield, England
    Active Corporate (3 parents)
    Officer
    2024-12-09 ~ 2026-02-03
    IIF 8 - Director → ME
    Person with significant control
    2024-12-09 ~ 2026-02-03
    IIF 33 - Right to appoint or remove directors OE
    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
  • 4
    BUSINESS SELLING EXPERTS LTD
    15175047
    9 James Walton Place, Halfway, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2023-09-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CRAFT ALES & COCKTAILS LTD
    - now 12515321
    FUGGLE BUNNY CHAPTER TWO LTD
    - 2020-06-11 12515321
    9 James Walton Place, Halfway, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-12 ~ dissolved
    IIF 21 - Director → ME
    2020-03-12 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 6
    DCN GROUP LTD
    15481169
    9 James Walton Place, Halfway, Sheffield, England
    Active Corporate (3 parents)
    Officer
    2024-02-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    DSV 24 LIMITED
    16099447
    18 Morgan House Gilbert Drive, Wyberton Fen, Boston, England
    Active Corporate (4 parents)
    Officer
    2024-11-25 ~ 2025-05-27
    IIF 1 - Director → ME
    2025-03-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-11-25 ~ 2025-05-27
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 8
    FRAMEWORK BREW CO LIMITED
    14313479
    9 James Walton Place, Halfway, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 9
    GETTING YOUR BUSINESS PAID LTD
    12422755
    9 James Walton Place, Halfway, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2020-01-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 35 - Has significant influence or control OE
  • 10
    HERBAL HEALTH & WELLBEING LTD
    11915144
    The Accounting Bureau, 87 North Road, Poole, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-30 ~ 2021-08-04
    IIF 23 - Director → ME
    Person with significant control
    2019-03-30 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    IJH AUTO LIMITED
    16766504
    Unit 1 White Park Office 3 Station Road, Halfway, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 12
    JD VEHICLE SOLUTIONS LTD
    11163926
    151a, Walton Road Walton Road, Chesterfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    KD NEALE HOLDINGS LTD
    15423772
    Unit 1 White Park Station Road, Halfway, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2024-01-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    NEALE HOLDINGS LTD
    12421926
    9 James Walton Place, Halfway, Sheffield, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-01-23 ~ now
    IIF 4 - Director → ME
  • 15
    RBBC BEER CLUB LTD
    14812577
    20 Stanier Street, Hailsham, England
    Active Corporate (2 parents)
    Officer
    2023-04-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    RIDES R US UK LTD
    14436885
    Unit 1 White Park Station Road, Halfway, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2022-10-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-10-23 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 17
    ROAM AND RECHARGE LIMITED
    16739399
    Unit 1 White Park Station Road, Halfway, Sheffield, England
    Active Corporate (5 parents)
    Officer
    2025-09-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SBBM LTD
    09528095
    C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 19
    SIGNATURE WOODCRAFT LTD
    11907075
    Suite 15 The Workshop, Cherrytree Business Centre, Osbourne Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    STERLING MERCHANT SERVICES LIMITED
    11661841
    Station Business Centre Station Road, Clowne, Chesterfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-06 ~ 2019-04-07
    IIF 17 - Director → ME
    Person with significant control
    2018-11-06 ~ 2019-04-07
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SUBSCRIPTION BREAKS LTD
    12435426
    9 James Walton Place Halfway, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-31 ~ dissolved
    IIF 20 - Director → ME
    2020-01-31 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF 37 - Has significant influence or control OE
  • 22
    SUBSCRIPTION HOLIDAYS LTD
    12137424
    Station Business Centre Station Road, Clowne, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-08-02 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 23
    TIDALBAY LTD
    08669575
    24 Jaunty Crescent, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2013-08-30 ~ dissolved
    IIF 25 - Director → ME
  • 24
    TRINITY BREW CO LTD
    - now 12661796
    HOLY TRINITY BREW CO. LTD - 2020-07-16
    C/o Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester
    Liquidation Corporate (4 parents)
    Officer
    2024-04-23 ~ 2024-06-20
    IIF 45 - Director → ME
  • 25
    UK RECRUITMENT SOLUTIONS LTD
    11030559
    3a The Annex, Sheffield Business Centre, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 26
    WIFFLE WAFFLE (MATLOCK BATH) LTD
    15233675
    9 James Walton Place, Halfway, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2023-10-25 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.