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

Philpot, Michael Gordon

    Related profiles found in government register
  • Philpot, Michael Gordon
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longthwaite House, 47a Main Street, Westley Waterless, Cambridgeshire, CB8 0RQ

      IIF 1
  • Philpot, Michael Gordon
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
  • Philpot, Michael Gordon
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longthwaite House, 47a Main Street, Westley Waterless, Cambridgeshire, CB8 0RQ

      IIF 6 IIF 7
    • icon of address Longthwaite House, 47a Main Street, Westley Waterless, Cambridgeshire, CB8 0RQ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Longthwaite House, 47a Main Street, Westley Waterless, Cambs, CB8 0RQ, United Kingdom

      IIF 11
  • Philpot, Michael Gordon
    British food consultant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a Main Street, Westley Waterless, Cambridgeshire, CB8 0GG

      IIF 12
  • Philpot, Michael Gordon
    British company director born in July 1958

    Registered addresses and corresponding companies
    • icon of address Fanton Hall Farm, Arterial Road, Wickford, Essex, SS12 9SF

      IIF 13
  • Philpot, Michael Gordon
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longthwaite House, Westley Waterless, Newmarket, CB8 0RQ, United Kingdom

      IIF 14
  • Mr Michael Philpot
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4 Peverel House, The Green, Hatfield Peverel, Chelmsford, CM3 2JF, England

      IIF 15
  • Mr Michael Gordon Philpot
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longthwaite House 47a, 47a Main Street, Westley Waterless, Cambs, CB8 0RQ, England

      IIF 16
  • Philpot, Michael Gordon

    Registered addresses and corresponding companies
    • icon of address Longthwaite House, 47a Main Street, Westley Waterless, Cambridgeshire, CB8 0RQ, United Kingdom

      IIF 17
  • Mr Michael Gordon Philpot
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Crown Street, Brentwood, Essex, CM14 4BD

      IIF 18 IIF 19
    • icon of address Suite 4 Peverel House, The Green, Hatfield Peverel, Chelmsford, CM3 2JF, England

      IIF 20 IIF 21
    • icon of address Peverel House, Suite 4, Peverel House , The Green, Hatfield Peverel, CM3 2JF, United Kingdom

      IIF 22
    • icon of address Longthwaite House, 47a Main Street, Westley Waterless, Newmarket, Cambridgeshire, CB8 0RQ, England

      IIF 23
    • icon of address Longthwaite House, Westley Waterless, Newmarket, CB8 0RQ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 55 Crown Street, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,646 GBP2015-12-31
    Officer
    icon of calendar 2007-01-12 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 55 Crown Street, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -27,844 GBP2016-09-30
    Officer
    icon of calendar 2004-07-02 ~ dissolved
    IIF 6 - Director → ME
  • 3
    A.H. PHILPOT & SONS (DOLLYMANS) LIMITED - 1987-11-23
    A.H.PHILPOT & SONS(FARMS)LIMITED - 1976-12-31
    icon of address Suite 4 Peverel House The Green, Hatfield Peverel, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    620,062 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    M G P FARMING LTD - 1997-12-01
    LONG COMPANIES 105 LIMITED - 1996-01-16
    icon of address Suite 4 Peverel House The Green, Hatfield Peverel, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,916,811 GBP2024-09-30
    Officer
    icon of calendar 1996-01-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    GROVEHORN LIMITED - 1987-09-09
    icon of address Suite 4 Peverel House The Green, Hatfield Peverel, Chelmsford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -171,613 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    CEITO RESTAURANTS LIMITED - 2011-12-08
    icon of address 55 Crown Street, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    V.R.C. GEOSS LTD - 2013-07-25
    PHILPOT FOODS LIMITED - 2013-07-17
    PHILPOT EXPORT LIMITED - 1997-08-21
    PHILPOT FOODS LIMITED - 1994-07-20
    PHILPOT FARMERS LIMITED - 1988-05-11
    icon of address 55 Crown Street, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -121,901 GBP2016-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 55 Crown Street, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2013-08-06 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    A.H. PHILPOT & SONS (HIGHLANDS) LIMITED - 1984-11-13
    M.G.P. FARMING LIMITED - 2013-07-17
    P.G. PHILPOT & SON (CHIGNAL HALL) LIMITED - 1993-08-27
    A.H. PHILPOT & SONS (CHIGNAL HALL) LIMITED - 1987-11-23
    P.G. PHILPOT AND SON (FARMS) LIMITED - 1997-12-01
    icon of address Suite 4 Peverel House The Green, Hatfield Peverel, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -393,568 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
  • 10
    icon of address 55 Crown Street, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Peverel House Suite 4, Peverel House , The Green, Hatfield Peverel, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,858 GBP2024-12-31
    Officer
    icon of calendar 2010-10-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Longthwaite House, Westley Waterless, Newmarket, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -181,905 GBP2024-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Barleylands Farmhouse, Barleylands Road, Billericay, Essex
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    248,050 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar ~ 2004-09-30
    IIF 1 - Director → ME
  • 2
    INVERHART LIMITED - 1987-09-09
    icon of address Barleylands Farmhouse, Barleylands Road, Billericay, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    85,000 GBP2024-09-30
    Officer
    icon of calendar ~ 1994-02-02
    IIF 13 - 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.