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

Mr Philip Christopher Allick

    Related profiles found in government register
  • Mr Philip Christopher Allick
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dibdale Manor, Flatts Lane, Nunthorpe, Middlesbrough, North Yorkshire, TS7 0PQ, England

      IIF 1 IIF 2 IIF 3
    • icon of address Dibdale Manor, Flatts Lane, Nunthorpe, Middlesbrough, TS7 0PQ, England

      IIF 5
    • icon of address Suite 21, Boho One, Bridge Street West, Middlesbrough, North Yorkshire, TS2 1AE, United Kingdom

      IIF 6
    • icon of address Suite 21, Boho One, Bridge Street West, The Boho Zone, Middlesbrough, North Yorkshire, TS2 1AE, England

      IIF 7
    • icon of address Suite 21, Boho One, Bridge Street West, The Boho Zone, Middlesbrough, Teeside, TS2 1AE, England

      IIF 8
    • icon of address Dibdale Manor, Flatts Lane, Nunthorpe, TS7 0PQ

      IIF 9 IIF 10
    • icon of address Suite 21 Boho One, Bridge Street West, Middlesbrough, Teesside, TS2 1AE, England

      IIF 11
  • Allick, Philip Christopher
    British co. director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dibdale Manor, Flatts Lane, Nunthorpe, Middlesbrough, TS7 0PQ

      IIF 12
  • Allick, Philip Christopher
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boho Zero, Suite 8a, Gosford Street, Middlesbrough, North Yorkshire, TS2 1BB, United Kingdom

      IIF 13
    • icon of address Dibdale Manor, Flatts Lane, Nunthorpe, Middlesbrough, North Yorkshire, TS7 0PQ, England

      IIF 14
    • icon of address Dibdale Manor, Flatts Lane, Nunthorpe, Middlesbrough, TS7 0PQ

      IIF 15 IIF 16 IIF 17
    • icon of address Dibdale Manor, Flatts Lane, Nunthorpe, Middlesbrough, TS7 0PQ, United Kingdom

      IIF 19
    • icon of address Suite 21, Boho One, Bridge Street West, Middlesbrough, North Yorkshire, TS2 1AE, United Kingdom

      IIF 20
    • icon of address Suite 21 Boho One, Bridge Street West, Middlesbrough, Teesside, TS2 1AE, England

      IIF 21 IIF 22 IIF 23
  • Allick, Philip Christopher
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boho One, Bridge Street West, Middlesbrough, Cleveland, TS2 1AE, England

      IIF 26
    • icon of address Dibdale Manor, Flatts Lane, Nunthorpe, Middlesbrough, Cleveland, TS7 0PQ, England

      IIF 27
    • icon of address Dibdale Manor, Flatts Lane, Nunthorpe, TS7 0PQ, England

      IIF 28 IIF 29
    • icon of address Suite 21 Boho One, Bridge Street West, Middlesbrough, Teesside, TS2 1AE, England

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Boho Zero Boho Zero, 21 Gosford Street, Middlesbrough, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45,997 GBP2024-11-30
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Boho Zero Suite 8a, Gosford Street, Middlesbrough, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,640 GBP2024-08-31
    Officer
    icon of calendar 2015-02-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Boho Zero Suite 8a, Gosford Street, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,168 GBP2024-12-31
    Officer
    icon of calendar 2015-12-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Boho Zero, Gosford Street, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,166 GBP2024-07-31
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 21 Boho One, Bridge Street West, Middlesbrough, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Suite 21 Boho One Bridge Street West, Middlesbrough, Teesside
    Active Corporate (6 parents)
    Equity (Company account)
    20,429 GBP2024-06-30
    Officer
    icon of calendar 2015-01-21 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address Suite 21 Boho One, Bridge Street West, The Boho Zone, Middlesbrough, Teeside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -99,488 GBP2021-05-31
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    CALM DIGITAL LIMITED - 2025-06-17
    icon of address Suite 21 Boho One Bridge Street West, The Boho Zone, Middlesbrough, North Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,676 GBP2025-02-28
    Officer
    icon of calendar 2009-02-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Suite 21 Boho One Bridge Street West, Middlesbrough, Teesside, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2018-07-31
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address Suite 21 Boho One Bridge Street West, Middlesbrough, Teesside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    219 GBP2020-01-31
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Dibdale Manor Flatts Lane, Nunthorpe, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2015-03-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Dibdale Manor, Flatts Lane, Nunthorpe
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2013-02-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Lodge, Saltburn Lane, Saltburn, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-09 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address The Lodge, Saltburn Lane, Saltburn, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-09 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address Dibdale Manor, Flatts Lane, Nunthorpe
    Active Corporate (1 parent)
    Equity (Company account)
    -41,513 GBP2025-02-28
    Officer
    icon of calendar 2013-02-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 10 - Has significant influence or controlOE
Ceased 4
  • 1
    BRACEDEAN LIMITED - 1985-02-21
    NORTH WALES MEDICAL CENTRE (RETIREMENT HOUSING) MANAGEMENT COMPANY LIMITED - 2000-03-13
    BETTERCARE NWMC HOUSING LIMITED - 2005-11-15
    icon of address 3 Queen Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,814 GBP2019-03-31
    Officer
    icon of calendar 2007-06-25 ~ 2008-05-30
    IIF 18 - Director → ME
  • 2
    icon of address Level Q Sheraton House, Unit 2a Surtees Business Park, Stockton-on-tees, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    480,840 GBP2024-01-31
    Officer
    icon of calendar 2018-09-03 ~ 2020-07-23
    IIF 21 - Director → ME
  • 3
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    415,207 GBP2021-10-31
    Officer
    icon of calendar 2017-04-06 ~ 2021-02-26
    IIF 26 - Director → ME
    icon of calendar 2016-08-02 ~ 2016-09-12
    IIF 27 - Director → ME
  • 4
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2007-03-14
    IIF 17 - 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.