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

Edsall, Neal Hugh

    Related profiles found in government register
  • Edsall, Neal Hugh
    British account director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Heathervale, Compton Acres West Bridgford, Nottingham, Notts, NG2 7ST

      IIF 1
  • Edsall, Neal Hugh
    British chief executive born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Stakes Road, Waterlooville, PO7 5NT, England

      IIF 2 IIF 3
  • Edsall, Neal Hugh
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Christie Way, Manchester, M21 7QY, England

      IIF 4
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 5
    • icon of address 62, Stakes Road, Purbrook, Waterlooville, Hampshire, PO7 5NT, England

      IIF 6
    • icon of address 62, Stakes Road, Waterlooville, PO7 5NT, England

      IIF 7 IIF 8
  • Edsall, Neal Hugh
    British consultant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Stakes Road, Waterlooville, Hampshire, PO7 5NT, England

      IIF 9
  • Edsall, Neal Hugh
    British design and marketing executive born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milk Design Limited, 125, Deansgate, Manchester, M3 2BY, England

      IIF 10
  • Edsall, Neal Hugh
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fetter Lane, London, EC4A 1BR

      IIF 11
    • icon of address Milk Design Limited, 125, Deansgate, Manchester, M3 2BY, England

      IIF 12
    • icon of address 62 Stakes Road, Purbrook, Waterlooville, Hampshire, PO7 5NT, United Kingdom

      IIF 13 IIF 14
    • icon of address 62, Stakes Road, Waterlooville, PO7 5NT, England

      IIF 15 IIF 16 IIF 17
    • icon of address Landi Accounting, 62, Stakes Road, Waterlooville, PO7 5NT, England

      IIF 19
  • Edsall, Neal Hugh
    British marketing born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Heathervale, Compton Acres West Bridgford, Nottingham, Notts, NG2 7ST

      IIF 20
  • Edsall, Neal Hugh
    British none born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Stakes Road, Waterlooville, PO7 5NT, England

      IIF 21
  • Edsall, Neal Hugh
    British tape producer born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Heathervale, Compton Acres West Bridgford, Nottingham, Notts, NG2 7ST

      IIF 22
  • Edsall, Neal
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Wardour Street, London, W1D 6PS, England

      IIF 23
  • Edsall, Neal Hugh
    British sales born in June 1972

    Registered addresses and corresponding companies
    • icon of address 36 Cranford Gardens, West Bridgford, Nottingham, NG2 7SE

      IIF 24
  • Edsall, Neal Hugh
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 25
  • Mr Neal Edsall
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Christie Way, Manchester, M21 7QY, England

      IIF 26
    • icon of address 62, Stakes Road, Waterlooville, PO7 5NT, England

      IIF 27 IIF 28
  • Mr Neal Hugh Edsall
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 5 Christie Way, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 82 St. John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address 62 Stakes Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-24
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 62 Stakes Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Landi Accounting Solutions Ltd, 62 Stakes Road, Waterlooville, Hampshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -88,152 GBP2023-09-30
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 62 Stakes Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 62 Stakes Road, Purbrook, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,965 GBP2019-10-31
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Milk Design Limited 125, Deansgate, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    815,144 GBP2024-12-31
    Officer
    icon of calendar 2009-11-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    STRAWBERRY MILK LIMITED - 2012-03-26
    icon of address 62 Stakes Road, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2011-02-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 62 Stakes Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,157 GBP2024-06-30
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 5 Christie Way, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    SOUNDCHECK PRODUCTIONS LIMITED - 2014-06-20
    icon of address 29 Wardour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address 62 Stakes Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-23
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    YOUR ROUND LIMITED - 2018-08-31
    icon of address 62 Stakes Road, Waterlooville, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,644 GBP2024-12-30
    Officer
    icon of calendar 2013-12-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 62 Stakes Road, Purbrook, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -98,644 GBP2020-06-30
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 15 Christie Way, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Milk Design Limited 125, Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,155 GBP2020-12-31
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    STAR GREETINGS LIMITED - 2012-04-27
    icon of address James Cowper, 1 Fetter Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    112,649 GBP2015-09-30
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 11 - Director → ME
  • 19
    icon of address Landi Accounting 62, Stakes Road, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 55 Causewayside Street, Tollcross, Glasgow, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,218 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 62 Stakes Road, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,613 GBP2024-09-30
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 62 Stakes Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2007-01-15 ~ 2022-06-30
    IIF 18 - Director → ME
  • 2
    A & N G CREATIVE COMMUNICATIONS LIMITED - 2008-01-08
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-08 ~ 1998-04-29
    IIF 24 - Director → ME
    icon of calendar 2000-04-18 ~ 2009-11-20
    IIF 1 - Director → ME
  • 3
    icon of address 37/38 Margaret Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    7,043,133 GBP2024-01-31
    Officer
    icon of calendar 2005-07-12 ~ 2007-10-08
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.