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

Neil, Donald Munro

    Related profiles found in government register
  • Neil, Donald Munro
    British

    Registered addresses and corresponding companies
  • Neil, Donald Munro
    British partner solicitor

    Registered addresses and corresponding companies
    • icon of address Oak Haven Haccups Lane, Michelmersh, Romsey, Hampshire, SO51 0NP

      IIF 39
  • Neil, Donald Munro
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Oak Haven Haccups Lane, Michelmersh, Romsey, Hampshire, SO51 0NP

      IIF 40
  • Neil, Donald Munro

    Registered addresses and corresponding companies
    • icon of address Oak Haven, Haccups Lane, Michelmersh, Romsey, Hampshire, SO51 0ND

      IIF 41
    • icon of address Oak Haven, Haccups Lane, Michelmersh, Romsey, Hampshire, SO51 0NP, United Kingdom

      IIF 42 IIF 43
    • icon of address King's Park House, 22 Kings Park Road, Southampton, Hampshire, SO15 2UF, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Neil, Donald Munro
    born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Haven, Haccups Lane Michelmarsh, Romsey, Hampshire, SO51 0NP

      IIF 50
  • Neil, Donald Munro
    British none born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King's Park House, 22 Kings Park Road, Southampton, Hampshire, SO15 2UF, United Kingdom

      IIF 51
  • Neil, Donald Munro
    British retired born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Haven, Haccups Lane, Michelmersh, Romsey, SO51 0NP, United Kingdom

      IIF 52
  • Neil, Donald Munro
    British solicitor born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Haven Haccups Lane, Michelmersh, Romsey, Hampshire, SO51 0NP

      IIF 53
    • icon of address King's Park House, 22 Kings Park Road, Southampton, Hampshire, SO15 2UF, United Kingdom

      IIF 54
  • Mr Donald Munro Neil
    British born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, PO22 8NJ, England

      IIF 55
    • icon of address Oak Haven, Haccups Lane, Michelmersh, Romsey, Hampshire, SO51 0NP, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 52
  • 1
    icon of address 120 High Street, Lee-on-the-solent, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 1998-10-05 ~ 1999-09-06
    IIF 22 - Secretary → ME
  • 2
    icon of address 3 Oyster Court 41 Marine Parade, C/o Anita Nuttall, Worthing, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    8,314 GBP2024-07-31
    Officer
    icon of calendar 2003-07-17 ~ 2005-07-15
    IIF 39 - Secretary → ME
  • 3
    icon of address The White House 164 Bridge Road, Sarisbury Green, Southampton
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    10,397 GBP2023-12-31
    Officer
    icon of calendar 2010-06-10 ~ 2010-12-01
    IIF 51 - Director → ME
    icon of calendar 2010-06-10 ~ 2014-07-08
    IIF 47 - Secretary → ME
  • 4
    icon of address Flat 2, Amberleigh House, 134 Carlton Road Flat 2 Amberleigh House, 134 Carlton Road, Reigate, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-08-31
    Officer
    icon of calendar 2008-08-28 ~ 2010-07-15
    IIF 9 - Secretary → ME
  • 5
    icon of address Denfords Property Management, Equity Court, 73 - 75 Millbrook Road East, Southampton
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2020-12-31
    Officer
    icon of calendar 2004-12-06 ~ 2006-08-29
    IIF 38 - Secretary → ME
  • 6
    icon of address C/o Denfords, Equity Court, 73 - 75 Millbrook Rd. East, Southampton, Hants
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-07-31
    Officer
    icon of calendar 2005-07-06 ~ 2006-07-21
    IIF 23 - Secretary → ME
  • 7
    icon of address The Cottage 55 Dysart Avenue, Drayton, Portsmouth, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    364 GBP2024-03-31
    Officer
    icon of calendar 1998-03-04 ~ 1999-03-18
    IIF 16 - Secretary → ME
  • 8
    icon of address 2-4 New Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2002-01-18 ~ 2003-04-07
    IIF 7 - Secretary → ME
  • 9
    icon of address 73-75 Millbrook Road East, Southampton, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    14 GBP2021-03-31
    Officer
    icon of calendar 1993-11-01 ~ 1994-07-01
    IIF 40 - Secretary → ME
  • 10
    CORNMAID FLAT MANAGEMENT LIMITED - 1992-03-02
    icon of address Building 4 Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-06-30
    Officer
    icon of calendar 1992-02-21 ~ 1993-04-06
    IIF 8 - Secretary → ME
  • 11
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -437,446 GBP2019-05-31
    Officer
    icon of calendar 1995-01-20 ~ 2009-12-14
    IIF 13 - Secretary → ME
  • 12
    icon of address Knights, The Brampton, Newcastle-under-lyme, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-01 ~ 2010-03-31
    IIF 50 - LLP Member → ME
  • 13
    icon of address 11 Queensway Queensway, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,231 GBP2023-12-31
    Officer
    icon of calendar 2009-03-03 ~ 2010-11-05
    IIF 15 - Secretary → ME
  • 14
    icon of address Equity Court, 73 - 75 Millbrook Road East, Southampton, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2023-03-31
    Officer
    icon of calendar 2003-03-26 ~ 2005-02-07
    IIF 4 - Secretary → ME
  • 15
    icon of address Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2012-06-28 ~ 2014-02-12
    IIF 45 - Secretary → ME
  • 16
    CRAYFERN HOMES LIMITED - 2022-04-12
    TEAKSTORE LIMITED - 1992-09-01
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 1994-07-28 ~ 2015-07-22
    IIF 30 - Secretary → ME
  • 17
    NAILAFT (SOUTHERN) LIMITED - 1991-05-30
    icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -95,915 GBP2024-08-31
    Officer
    icon of calendar ~ 1994-09-10
    IIF 34 - Secretary → ME
  • 18
    EXBURY ESTATES LIMITED - 2016-08-08
    MEON HOMES LIMITED - 2006-05-30
    icon of address Herons Wood Lockhams Road, Curdridge, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1999-01-14 ~ 2006-07-01
    IIF 5 - Secretary → ME
  • 19
    icon of address 6 Fairhaven Place, Kings Avenue, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,455 GBP2024-04-30
    Officer
    icon of calendar 2012-04-24 ~ 2013-12-05
    IIF 49 - Secretary → ME
  • 20
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    icon of calendar 2006-06-05 ~ 2008-05-12
    IIF 26 - Secretary → ME
  • 21
    icon of address F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2020-08-30
    IIF 2 - Secretary → ME
  • 22
    COURTROW RESIDENTS COMPANY LIMITED - 1988-02-01
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    30 GBP2023-03-31
    Officer
    icon of calendar ~ 1996-02-23
    IIF 18 - Secretary → ME
  • 23
    icon of address Unit A7 The Arena East Dorset Trade Park, 9 Nimrod Way, Wimborne, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2009-12-16 ~ 2010-11-04
    IIF 43 - Secretary → ME
  • 24
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-07-31
    Officer
    icon of calendar 2010-07-26 ~ 2012-04-18
    IIF 46 - Secretary → ME
  • 25
    3 & 5 COBBETT ROAD, SOUTHAMPTON SO18 1HJ LIMITED - 2008-05-27
    icon of address Denfords, 73-75 Millbrook Road East, Southampton
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2008-05-15 ~ 2010-08-18
    IIF 21 - Secretary → ME
  • 26
    icon of address Mrs C Corica, Apt 8 Kingfisher House, Waterside Close, Ringwood, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,131 GBP2024-11-30
    Officer
    icon of calendar 2007-11-01 ~ 2009-02-11
    IIF 29 - Secretary → ME
  • 27
    icon of address 5 Highland Mews, 117 Lidiard Gardens, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    4,777 GBP2024-01-31
    Officer
    icon of calendar 2010-01-12 ~ 2011-01-21
    IIF 42 - Secretary → ME
  • 28
    SPICEWOOD MANAGEMENT LIMITED - 2007-11-12
    icon of address Unit 3 Flansham Business Centre Hoe Lane, Flansham, Bognor Regis, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    icon of calendar 2006-08-29 ~ 2009-03-03
    IIF 10 - Secretary → ME
  • 29
    icon of address The Coach House, Headgate, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2023-12-31
    Officer
    icon of calendar 1994-07-13 ~ 1995-07-21
    IIF 25 - Secretary → ME
  • 30
    MOUNTRAP RESIDENTS ASSOCIATION LIMITED - 1992-10-21
    icon of address 63 Beacon Bottom, Park Gate, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    156 GBP2023-12-31
    Officer
    icon of calendar 1992-10-12 ~ 1994-06-27
    IIF 11 - Secretary → ME
  • 31
    icon of address C/o Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 1996-06-10 ~ 1997-05-16
    IIF 3 - Secretary → ME
  • 32
    icon of address C/o Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-19 ~ 2001-08-20
    IIF 14 - Secretary → ME
  • 33
    icon of address Equity Court (dpm), 73-75 Millbrook Road East, Southampton, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2021-03-31
    Officer
    icon of calendar 1995-07-31 ~ 1996-04-29
    IIF 27 - Secretary → ME
  • 34
    icon of address Equity Court, 73-75 Millbrook Road East, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2023-12-30
    Officer
    icon of calendar 2008-02-18 ~ 2009-06-12
    IIF 35 - Secretary → ME
  • 35
    icon of address 140 Hillson Drive, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2008-05-02 ~ 2010-03-24
    IIF 41 - Secretary → ME
  • 36
    icon of address Oyster Estates Uk Limited, 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2008-12-05 ~ 2010-06-30
    IIF 12 - Secretary → ME
  • 37
    icon of address 1 Oyster Court, 52 Marine Parade West, Lee-on-the-solent, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,394 GBP2024-09-30
    Officer
    icon of calendar 1998-09-03 ~ 1999-10-21
    IIF 31 - Secretary → ME
  • 38
    icon of address Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    57 GBP2024-03-31
    Officer
    icon of calendar 2014-03-03 ~ 2018-11-08
    IIF 54 - Director → ME
    icon of calendar 2014-03-03 ~ 2017-07-10
    IIF 48 - Secretary → ME
  • 39
    icon of address Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2003-03-13 ~ 2004-03-18
    IIF 28 - Secretary → ME
  • 40
    FLORENDA LIMITED - 1989-01-10
    icon of address Equity Court, 73-75 Millbrook Road East, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    icon of calendar ~ 2018-09-04
    IIF 17 - Secretary → ME
  • 41
    icon of address Oyster Estates Uk Ltd, Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    34 GBP2023-12-31
    Officer
    icon of calendar 2006-07-07 ~ 2008-09-08
    IIF 36 - Secretary → ME
  • 42
    icon of address Stag Gates House, 63/64 The Avenue, Southampton
    Active Corporate (2 parents)
    Equity (Company account)
    167,827 GBP2024-03-31
    Officer
    icon of calendar ~ 2020-08-30
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-30
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -302 GBP2024-03-31
    Officer
    icon of calendar 2004-01-05 ~ 2004-01-05
    IIF 6 - Secretary → ME
  • 44
    icon of address Unit 3 Flansham Business Centre Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-10-26 ~ 2023-10-14
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ 2021-06-01
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    icon of address Kts Estate Management Limited, Unit 2 Park Farm, Chichester Road, Arundel, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    icon of calendar 2002-09-04 ~ 2004-01-21
    IIF 1 - Secretary → ME
  • 46
    EXBURY DEVELOPMENTS (NEW HOMES) LTD - 1998-11-23
    NEARBLOCK LIMITED - 1998-02-23
    icon of address Brundene, Exbury Road Blackfield, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-25 ~ 2002-02-22
    IIF 37 - Secretary → ME
  • 47
    icon of address 49 Crawford Drive, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,374 GBP2024-09-30
    Officer
    icon of calendar 1992-04-15 ~ 1993-05-30
    IIF 19 - Secretary → ME
  • 48
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    44 GBP2023-12-31
    Officer
    icon of calendar 2007-03-14 ~ 2008-07-15
    IIF 20 - Secretary → ME
  • 49
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2023-12-31
    Officer
    icon of calendar 2007-07-12 ~ 2008-09-02
    IIF 32 - Secretary → ME
  • 50
    icon of address 73-75 Millbrook Road East, Southampton, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1992-04-08 ~ 1996-02-23
    IIF 33 - Secretary → ME
  • 51
    icon of address Oyste Rmanagement Limited, Unit 3 Hoe Lane Flansham, Bognor Regis, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2012-04-24 ~ 2013-02-14
    IIF 44 - Secretary → ME
  • 52
    icon of address Flat 3 43 Hursley Road, Chandlers Ford, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,211 GBP2024-03-01
    Officer
    icon of calendar ~ 1993-01-20
    IIF 24 - 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.