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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 11
  • 1
    Phillips, Carol Margaret
    Company Director born in February 1960
    Individual (4 offsprings)
    Officer
    1992-06-04 ~ 1991-08-01
    OF - Director → CIF 0
  • 2
    Phillips, James Albert
    Born in July 1959
    Individual (23 offsprings)
    Officer
    1991-08-20 ~ now
    OF - Director → CIF 0
    Phillips, James Albert
    Individual (23 offsprings)
    Officer
    1994-03-26 ~ 1995-02-10
    OF - Secretary → CIF 0
    Mr James Albert Phillips
    Born in July 1959
    Individual (23 offsprings)
    Person with significant control
    2016-07-01 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 3
    Cowan, Graham Michael
    Born in June 1943
    Individual (11733 offsprings)
    Officer
    1991-08-20 ~ 1991-08-20
    OF - Nominee Director → CIF 0
  • 4
    Phillips, Matthew John, Mr.
    Born in March 1988
    Individual (12 offsprings)
    Officer
    2018-10-04 ~ now
    OF - Director → CIF 0
    Mr. Matthew John Phillips
    Born in March 1988
    Individual (12 offsprings)
    Person with significant control
    2026-03-31 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 5
    Warran, Emma Margaret
    Individual (13 offsprings)
    Officer
    2008-09-20 ~ now
    OF - Secretary → CIF 0
  • 6
    Epstein, Judith Sandra
    Director born in May 1944
    Individual (12 offsprings)
    Officer
    2000-04-01 ~ 2000-10-12
    OF - Director → CIF 0
    Epstein, Judith Sandra
    Individual (12 offsprings)
    Officer
    1991-08-20 ~ 1994-03-26
    OF - Secretary → CIF 0
    1995-02-10 ~ 2008-09-20
    OF - Secretary → CIF 0
  • 7
    Conway, Robert
    Individual (868 offsprings)
    Officer
    1991-08-20 ~ 1991-08-20
    OF - Nominee Secretary → CIF 0
  • 8
    Phillips, James Daniel, Mr.
    Born in September 1981
    Individual (21 offsprings)
    Officer
    2005-07-19 ~ now
    OF - Director → CIF 0
    Mr. James Daniel Phillips
    Born in September 1981
    Individual (21 offsprings)
    Person with significant control
    2026-03-31 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 9
    Koritsas, Michael Alexander
    Buyer Importer born in August 1949
    Individual (5 offsprings)
    Officer
    1994-04-22 ~ 1995-01-09
    OF - Director → CIF 0
  • 10
    Borissenko, Guennadi
    Managing Director born in April 1950
    Individual (1 offspring)
    Officer
    1995-03-16 ~ 1995-08-01
    OF - Director → CIF 0
  • 11
    Gray, Richard Michael
    Company Director born in April 1963
    Individual (5 offsprings)
    Officer
    1991-11-01 ~ 1993-03-17
    OF - Director → CIF 0
parent relation
Company in focus

J.A. PHILLIPS HOLDINGS LIMITED

Period: 1991-08-20 ~ now
Company number: 02639337
Registered name
J.A. PHILLIPS HOLDINGS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
222024-01-01 ~ 2024-12-31
232023-01-01 ~ 2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
58,132 GBP2024-12-31
46,544 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
789,312 GBP2024-01-01 ~ 2024-12-31
1,772,450 GBP2023-01-01 ~ 2023-12-31
Equity
Retained earnings (accumulated losses)
32,998,790 GBP2024-12-31
32,209,478 GBP2023-12-31
30,437,028 GBP2022-12-31
Property, Plant & Equipment
1,505,347 GBP2024-12-31
1,522,168 GBP2023-12-31
Fixed Assets - Investments
6,078,321 GBP2024-12-31
6,282,858 GBP2023-12-31
Fixed Assets
7,583,668 GBP2024-12-31
7,805,026 GBP2023-12-31
Debtors
8,265,826 GBP2024-12-31
8,392,402 GBP2023-12-31
Cash at bank and in hand
19,287,695 GBP2024-12-31
17,578,956 GBP2023-12-31
Current Assets
27,553,521 GBP2024-12-31
25,971,358 GBP2023-12-31
Creditors
Amounts falling due within one year
1,610,514 GBP2024-12-31
878,750 GBP2023-12-31
Net Current Assets/Liabilities
25,943,007 GBP2024-12-31
25,092,608 GBP2023-12-31
Total Assets Less Current Liabilities
33,526,675 GBP2024-12-31
32,897,634 GBP2023-12-31
Creditors
Amounts falling due after one year
169,753 GBP2024-12-31
341,612 GBP2023-12-31
Net Assets/Liabilities
33,298,790 GBP2024-12-31
32,509,478 GBP2023-12-31
Equity
Called up share capital
300,000 GBP2024-12-31
300,000 GBP2023-12-31
Equity
33,298,790 GBP2024-12-31
32,509,478 GBP2023-12-31
Profit/Loss
789,312 GBP2024-01-01 ~ 2024-12-31
1,772,450 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
15.002024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
1,647,398 GBP2024-12-31
Furniture and fittings
67,440 GBP2024-12-31
Property, Plant & Equipment - Gross Cost
1,714,838 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
144,013 GBP2024-12-31
127,539 GBP2023-12-31
Furniture and fittings
65,478 GBP2024-12-31
65,131 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
209,491 GBP2024-12-31
192,670 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
347 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
16,821 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
1,503,385 GBP2024-12-31
Furniture and fittings
1,962 GBP2024-12-31
2,309 GBP2023-12-31
Owned/Freehold, Land and buildings
1,519,859 GBP2023-12-31
Amounts invested in assets
Cost valuation, Non-current
6,078,321 GBP2024-12-31
6,282,858 GBP2023-12-31
Non-current
6,078,321 GBP2024-12-31
6,282,858 GBP2023-12-31
Trade Debtors/Trade Receivables
208 GBP2024-12-31
362 GBP2023-12-31
Other Debtors
69,358 GBP2024-12-31
218,285 GBP2023-12-31
Corporation Tax Payable
Amounts falling due within one year
264,260 GBP2024-12-31
198,723 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
4,021 GBP2023-12-31
Other Creditors
Amounts falling due within one year
2,041 GBP2023-12-31
Amounts falling due after one year
169,753 GBP2024-12-31
341,612 GBP2023-12-31
Deferred Tax Liabilities
58,132 GBP2024-12-31
46,544 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 shares2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
300,000 shares2024-12-31
300,000 shares2023-12-31

Related profiles found in government register
  • J.A. PHILLIPS HOLDINGS LIMITED
    Info
    Registered number 02639337
    Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex IG11 0JU
    PRIVATE LIMITED COMPANY incorporated on 1991-08-20 (34 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-04-03
    CIF 0
  • J.A. PHILLIPS HOLDINGS LIMITED
    S
    Registered number 02639337
    Unit 8, Trafalgar Business Centre, 77-89 River Road, Barking, Essex, England, IG11 0JU
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 1
  • J.A. PHILLIPS HOLDINGS LIMITED
    S
    Registered number 02639337
    Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex, United Kingdom, IG11 0JU
    Private Limited Company in Companies House, England And Wales
    CIF 2
  • J. A. PHILLIPS HOLDINGS LIMITED
    S
    Registered number missing
    Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex, England, IG11 0JU
    Limited Company
    CIF 3
child relation
Offspring entities and appointments 7
  • 1
    BETSETGO LIMITED - now
    BETSQUAD LIMITED
    - 2020-02-15 11576635 12142853
    22 West Green Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2018-09-19 ~ 2018-11-30
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    BETSQUAD LIMITED - now
    BETSETGO LIMITED
    - 2020-02-15 12142853 11576635
    Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-08-07 ~ 2019-12-15
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 3
    FIZZY PEACH LTD
    07635193
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-03-28 ~ 2021-09-30
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    HYPERJAK LIMITED
    12640948
    22 West Green Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-06-02 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 5
    REGAL BRAND MANAGEMENT LIMITED
    - now 02964898
    RESIDUAL AND BRAND MANAGEMENT LIMITED
    - 2020-11-03 02964898 08785710... (more)
    RESIDUAL BRAND MANAGEMENT LIMITED
    - 2018-08-14 02964898 12989988... (more)
    LONDON IMPORTS (UK) LIMITED - 2006-07-21
    Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex
    Active Corporate (15 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    THE OLD RECTORY PROPERTY COMPANY LIMITED
    08785618 08785710
    Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-07-01 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    VOLLEY CREATIVE LIMITED
    - now 08818717
    ACTZ MEDIA LIMITED - 2017-07-19
    The Old Rectory Church Road, Bowers Gifford, Basildon, Essex
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2017-07-20 ~ 2017-07-20
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.