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

Phillips, John Richard

    Related profiles found in government register
  • Phillips, John Richard
    British business adviser born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252 Dobcroft Road, Ecclesall, Sheffield, S11 9LJ

      IIF 1
  • Phillips, John Richard
    British business consultant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252 Dobcroft Road, Ecclesall, Sheffield, S11 9LJ

      IIF 2 IIF 3
  • Phillips, John Richard
    British chartered accountant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Phillips, John Richard
    British co director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252 Dobcroft Road, Ecclesall, Sheffield, S11 9LJ

      IIF 7 IIF 8
  • Phillips, John Richard
    British company director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Phillips, John Richard
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252 Dobcroft Road, Ecclesall, Sheffield, S11 9LJ

      IIF 12 IIF 13 IIF 14
    • icon of address 278, Ecclesall Road, Sheffield, England And Wales, S11 8PE, United Kingdom

      IIF 16
    • icon of address The Workstation, 15 Paternoster Row, Sheffield, South Yorkshire, S1 2BX

      IIF 17
  • Phillips, John Richard
    British executive director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252 Dobcroft Road, Ecclesall, Sheffield, S11 9LJ

      IIF 18
  • Phillips, John Richard
    British management consultant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252 Dobcroft Road, Ecclesall, Sheffield, S11 9LJ

      IIF 19
  • Phillips, Richard John
    British solicitor born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Dickinson Avenue, Croxley Green, Rickmansworth, Hertfordshire, WD3 3EU

      IIF 20
    • icon of address Rickmansworth School, Scots Hill, Croxley Green, Rickmansworth, Hertfordshire, WD3 3AQ

      IIF 21
  • Phillips, John Richard
    British

    Registered addresses and corresponding companies
    • icon of address 252 Dobcroft Road, Ecclesall, Sheffield, S11 9LJ

      IIF 22 IIF 23
  • Phillips, John Richard
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 252 Dobcroft Road, Ecclesall, Sheffield, S11 9LJ

      IIF 24
  • Phillips, John Richard
    British co director

    Registered addresses and corresponding companies
    • icon of address 252 Dobcroft Road, Ecclesall, Sheffield, S11 9LJ

      IIF 25
  • Phillips, John Richard
    British director

    Registered addresses and corresponding companies
    • icon of address The Mews, 278 Ecclesall Road, Sheffield, S11 8PE

      IIF 26
  • Phillips, John Richard
    Welsh director born in July 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Great Molleston Farm, Narberth, Pembrokeshire, SA67 8BY, Wales

      IIF 27
  • Phillips, John Richard

    Registered addresses and corresponding companies
  • Phillips, Richard John
    British trainee solicitor born in July 1964

    Registered addresses and corresponding companies
    • icon of address 138 Castellain Mansions, Castellain Road, London, W9 1BH

      IIF 34
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Morris Rowland, 7 Melville Crescent, Edinburgh
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1995-03-31 ~ now
    IIF 28 - Secretary → ME
  • 2
    MERCIA CORPORATE ADVISERS LIMITED - 2006-09-19
    icon of address C/o Abbey Taylor Limited Blades Enterprise Centre, John Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-28 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 278 Ecclesall Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 12 Goat Street, Haverfordwest
    Active Corporate (9 parents)
    Equity (Company account)
    113,421 GBP2024-01-31
    Officer
    icon of calendar 2017-06-13 ~ now
    IIF 27 - Director → ME
Ceased 25
  • 1
    icon of address 11 Merchants Crescent, Victoria Quays, Wharf Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-30 ~ 2012-06-19
    IIF 11 - Director → ME
    icon of calendar 2007-10-30 ~ 2012-06-19
    IIF 22 - Secretary → ME
  • 2
    POWERTEXT SYSTEMS LIMITED - 2015-04-19
    icon of address C/o Zonal Retail Data Systems Limited 115a Innovation Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-15 ~ 2010-09-10
    IIF 10 - Director → ME
  • 3
    icon of address The Mews, 278 Ecclesall Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-12 ~ 2010-09-01
    IIF 15 - Director → ME
    icon of calendar 2009-06-12 ~ 2010-09-01
    IIF 23 - Secretary → ME
  • 4
    ENVIRONMENTAL EARTH SCIENCES UK LIMITED - 2008-06-04
    icon of address 87 High Street, Hanham, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,537 GBP2024-06-30
    Officer
    icon of calendar 2008-01-14 ~ 2012-06-19
    IIF 26 - Secretary → ME
  • 5
    ECUS LIMITED - 2025-01-02
    INTELLIGENT VEHICLES LIMITED - 2001-10-12
    icon of address Unit 3 President Buildings, Savile Street East, Sheffield, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -489,877 GBP2024-12-31
    Officer
    icon of calendar 2003-10-08 ~ 2012-06-20
    IIF 7 - Director → ME
  • 6
    ENVIRONMENTAL MONITORING SOLUTIONS LIMITED - 2025-07-07
    icon of address Unit 3 President Buildings, Savile Street East, Sheffield, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,246,378 GBP2024-12-30
    Officer
    icon of calendar 2005-03-01 ~ 2012-06-20
    IIF 2 - Director → ME
  • 7
    icon of address Unit 11, 53 Mowbray Street, Sheffield
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-09-19 ~ 2006-11-17
    IIF 8 - Director → ME
  • 8
    HLW 379 LIMITED - 2009-04-14
    icon of address Viking House, John Roberts Business Park, Pean Hill, Blean, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    158,399 GBP2023-12-31
    Officer
    icon of calendar 2009-08-10 ~ 2012-06-19
    IIF 17 - Director → ME
  • 9
    ENDCLIFFE HOLT LIMITED - 2007-07-06
    WAKECO (256) LIMITED - 2006-11-30
    icon of address Unit 3 President Buildings, Savile Street East, Sheffield, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    403,913 GBP2024-12-31
    Officer
    icon of calendar 2005-01-14 ~ 2012-06-20
    IIF 1 - Director → ME
  • 10
    EESI CONTRACTING LIMITED - 2021-03-03
    EESI REMEDIATION LIMITED - 2024-09-25
    icon of address 87 High Street, Hanham, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -463,310 GBP2024-06-30
    Officer
    icon of calendar 2008-01-14 ~ 2012-06-19
    IIF 33 - Secretary → ME
  • 11
    icon of address 87 High Street, Hanham, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -279,359 GBP2024-06-30
    Officer
    icon of calendar 2008-01-14 ~ 2012-06-19
    IIF 32 - Secretary → ME
  • 12
    icon of address 9a Commercial Street, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -346,622 GBP2024-01-31
    Officer
    icon of calendar 2006-12-21 ~ 2012-06-19
    IIF 25 - Secretary → ME
  • 13
    CANARYGOLD LIMITED - 1993-02-08
    icon of address 49 Heather Lea Avenue, Dore, Sheffield, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    63,953 GBP2024-12-31
    Officer
    icon of calendar 2008-10-24 ~ 2012-06-01
    IIF 12 - Director → ME
  • 14
    MERCIA CORPORATE ADVISERS LIMITED - 2006-09-19
    icon of address C/o Abbey Taylor Limited Blades Enterprise Centre, John Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-28 ~ 2008-03-15
    IIF 24 - Secretary → ME
  • 15
    icon of address 4 Carlton Close, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1991-06-25 ~ 1992-02-07
    IIF 34 - Director → ME
  • 16
    icon of address 58 Abbeydale Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    322,136 GBP2024-03-31
    Officer
    icon of calendar 2008-02-14 ~ 2008-02-14
    IIF 13 - Director → ME
    icon of calendar 2008-02-14 ~ 2012-06-19
    IIF 30 - Secretary → ME
  • 17
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-18 ~ 2012-06-19
    IIF 19 - Director → ME
  • 18
    MAISHA PLC - 2007-01-04
    REGINA PLC - 1999-07-22
    REGINA HEALTH & BEAUTY PRODUCTS PLC - 1992-03-23
    HANDFORD ESTATE PUBLIC LIMITED COMPANY - 1987-03-02
    icon of address Chantrey Vellacott Dfk Llp, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1994-04-19 ~ 1995-01-10
    IIF 3 - Director → ME
  • 19
    RELATE WATFORD AND THREE RIVERS - 2010-01-07
    icon of address The Gables, St. Marys Road, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-07-02 ~ 2005-09-28
    IIF 20 - Director → ME
  • 20
    icon of address Rickmansworth School, Scots Hill, Rickmansworth, Herts
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-10 ~ 2012-06-19
    IIF 21 - Director → ME
  • 21
    icon of address Regency House 201 High Street, Ecclesfield, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-04 ~ 2009-07-03
    IIF 4 - Director → ME
    icon of calendar 2007-01-04 ~ 2007-05-18
    IIF 29 - Secretary → ME
  • 22
    icon of address Abbeydale Park, Totley Rise, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    27,022 GBP2024-06-30
    Officer
    icon of calendar 2001-10-25 ~ 2002-06-17
    IIF 9 - Director → ME
    icon of calendar 2001-10-25 ~ 2002-06-17
    IIF 31 - Secretary → ME
  • 23
    SHEFFIELD AMATEUR SPORTS CLUB LIMITED(THE) - 1995-05-25
    icon of address Abbeydale Park, Dore, Sheffield
    Active Corporate (12 parents)
    Equity (Company account)
    1,841,974 GBP2024-03-31
    Officer
    icon of calendar 1998-07-27 ~ 2005-10-04
    IIF 5 - Director → ME
  • 24
    NOELINK LIMITED - 1986-03-05
    GLAMAR GROUP PLC - 1990-05-14
    THE HARTSTONE GROUP PLC - 2005-03-21
    GLAMAR LIMITED - 1986-10-28
    icon of address 2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    83,850 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar ~ 1994-02-14
    IIF 18 - Director → ME
  • 25
    THERMASYS LIMITED - 2013-02-25
    icon of address Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-26 ~ 2012-06-19
    IIF 14 - 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.