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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Philip Ardern

    Related profiles found in government register
  • Mr Philip Ardern
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 32, Grosvenor Road, Gillingham Business Park, Gillingham, Kent, ME8 0SA, England

      IIF 1
    • How Green Barn How Green Farm, Shiloh Road, New Mills, High Peak, SK22 4QR, England

      IIF 2
    • Unit 1, Ash Hill Common, Bunny Lane, Sherfield English, Romsey, Hampshire, SO51 6FU, England

      IIF 3
    • Unit 1 Ash Hill Common, Ash Hill Common, Bunny Lane, Sherfield English, Romsey, SO51 6FU, United Kingdom

      IIF 4
    • Bassaire Ltd, Duncan Road, Southampton, SO31 1ZS, United Kingdom

      IIF 5
  • Mr Philip Adern
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bassaire House, Duncan Road, Southampton, Hampshire, SO31 1ZS, United Kingdom

      IIF 6
  • Philip Ardern
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Ash Hill, Common Bunny Lane, Sherfield English, Romsey, SO51 6FU, United Kingdom

      IIF 7
  • Mr Philip Ardern
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bassaire Ltd, Duncan Road, Park Gate, Southampton, SO31 1ZS, United Kingdom

      IIF 8
  • Ardern, Philip
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • How Green Barn How Green Farm, Shiloh Road, New Mills, High Peak, SK22 4QR, England

      IIF 9
    • How Green Barn, Shiloh Road, New Mills, High Peak, Derbyshire, SK22 4QR, England

      IIF 10 IIF 11
    • How Green Barn, How Green Farm, Shiloh Road, New Mills,high Peak, SK22 4QR, United Kingdom

      IIF 12
    • Unit 1, Ash Hill Common, Bunny Lane, Romsey, Hampshire, SO51 6FU, United Kingdom

      IIF 13
    • Envair Limited, York Avenue, Haslingden, Rossendale, Lancashire, BB4 4HX, England

      IIF 14
    • York Avenue, Haslingden, Rossendale, BB4 4HX, England

      IIF 15
    • Unit 1 Ash Hill Common, Ash Hill Common, Bunny Lane, Sherfield English, Romsey, SO51 6FU, United Kingdom

      IIF 16
    • Bassaire Ltd, Duncan Road, Park Gate, Southampton, Hampshire, SO31 1ZS, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 31a, Chadkirk Industrial Estate, Vale Road, Romiley, Stockport, Cheshire, SK6 3NE, England

      IIF 20
  • Ardern, Philip
    British co director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bassaire House, Duncan Road, Southampton, Hampshire, SO31 1ZS

      IIF 21
  • Ardern, Philip
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bassaire Building, Duncan Road Park Gate, Southampton, Hampshire, SO31 1ZS

      IIF 22
  • Ardern, Philip
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 158, Richmond Park Road, Bournemouth, Dorset, BH8 8TW, England

      IIF 23
    • Unit C, 251 Craven Street South, Hedon Road, Hull, East Yorkshire, HU9 1AP

      IIF 24
    • Bassaire Building Duncan Road, Park Gate, Southampton, Hampshire, SO31 1ZS, England

      IIF 25
    • Bassaire House, Duncan Road, Southampton, Hampshire, SO31 1ZS, United Kingdom

      IIF 26
    • Bassaire Ltd, Duncan Road, Park Gate, Southampton, SO31 1ZS, United Kingdom

      IIF 27
    • Bassaire Ltd, Duncan Road, Southampton, SO31 1ZS, United Kingdom

      IIF 28
  • Ardern, Philip
    British engineer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bassaire Ltd, Duncan Road, Park Gate, Southampton, Hampshire, SO31 1ZS, United Kingdom

      IIF 29
  • Philip Ardern
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Ash Hill Common, Bunny Lane, Romsey, Hampshire, SO51 6FU, United Kingdom

      IIF 30
    • Bassaire Ltd, Duncan Road, Park Gate, Southampton, Hampshire, SO31 1ZS, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Ardern, Philip
    born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Ash Hill Common, Bunny Lane, Sherfield English, Romsey, SO51 6FU

      IIF 35
    • 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 36 IIF 37
  • Arden, Philip
    born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 38
  • Ardern, Philip
    British

    Registered addresses and corresponding companies
    • How Green Barn, Shiloh Road New Mills, High Peak, Derbyshire, SK22 4QR

      IIF 39
    • York Avenue, Haslingden, Rossendale, BB4 4HX, England

      IIF 40
  • Ardern, Philip
    British company director

    Registered addresses and corresponding companies
    • Bassaire Building, Duncan Road Park Gate, Southampton, Hampshire, SO31 1ZS

      IIF 41
child relation
Offspring entities and appointments 26
  • 1
    ALTAIR GREEN LLP
    OC312094
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (57 parents)
    Officer
    2006-08-05 ~ 2024-04-04
    IIF 36 - LLP Member → ME
  • 2
    BARRAKAV PROPERTIES (PORTSMOUTH) LIMITED
    - now 08104715
    BARRAKAV PROPERTIES LIMITED
    - 2016-09-07 08104715
    Oakengates, David's Lane, Ringwood, Hamphire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -62,750 GBP2025-03-31
    Officer
    2014-06-10 ~ now
    IIF 10 - Director → ME
  • 3
    BARRAKAV PROPERTIES (SALISBURY) LIMITED
    10363950
    Oakengates, David's Lane, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    64,193 GBP2025-03-31
    Officer
    2016-09-07 ~ now
    IIF 11 - Director → ME
  • 4
    BASSAIRE CLEANROOMS LTD
    - now 05409097
    BASSAIRE HOLDINGS LIMITED
    - 2017-10-18 05409097
    York Avenue, Haslingden, Rossendale, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    2,612,298 GBP2025-05-31
    Officer
    2005-03-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-05
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BASSAIRE CONTAINMENTS LIMITED
    04964770
    Bassaire Building, Duncan Road Park Gate, Southampton, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2003-11-14 ~ dissolved
    IIF 22 - Director → ME
    2005-10-01 ~ dissolved
    IIF 41 - Secretary → ME
  • 6
    BASSAIRE ENVIRONMENTAL LTD
    10740535
    1 More London Place, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2017-04-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BASSAIRE HVAC LTD
    - now 09862669
    BASSAIRE ENVIRONMENTAL SERVICES LIMITED
    - 2017-02-08 09862669
    Unit 1 Ash Hill Common Ash Hill Common, Bunny Lane, Sherfield English, Romsey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    82 GBP2024-05-31
    Officer
    2015-11-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BASSAIRE LIMITED
    - now 02107555
    CIRCLEMASTER LIMITED - 1987-08-17
    Unit 1 Ash Hill Common Bunny Lane, Sherfield English, Romsey, Hampshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    4,688 GBP2024-11-30
    Officer
    2004-09-14 ~ now
    IIF 20 - Director → ME
    2005-09-01 ~ 2010-03-25
    IIF 39 - Secretary → ME
  • 9
    BROAD ENERGY LIMITED
    07461003
    Bassaire Building Duncan Road, Park Gate, Southampton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-12-06 ~ dissolved
    IIF 25 - Director → ME
  • 10
    CLEANROOM FURNITURE LIMITED
    16377712
    Envair House York Avenue, Haslingden, Rossendale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-04-09 ~ 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
  • 11
    CLEANROOM PROJECTS GROUP LIMITED
    16552825
    Unit 1 Ash Hill Common Bunny Lane, Sherfield English, Romsey, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2025-10-07 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CLEANROOM PROJECTS HOLDINGS LIMITED
    - now 10764802
    ENVAIR PROJECTS HOLDINGS LIMITED
    - 2021-02-05 10764802
    Unit 1 Ash Hill Common Bunny Lane, Sherfield English, Romsey, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    760 GBP2024-05-31
    Officer
    2017-05-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-05-11 ~ 2025-10-07
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 13
    CLEANROOM PROJECTS LIMITED
    - now 06374505
    ENVAIR PROJECTS LIMITED
    - 2020-12-02 06374505
    York Avenue, Haslingden, Rossendale, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,528,027 GBP2025-05-31
    Officer
    2013-08-21 ~ now
    IIF 15 - Director → ME
    2007-09-18 ~ now
    IIF 40 - Secretary → ME
  • 14
    DERNTHOM LIMITED
    10764479 10764894
    Unit 1 Ash Hill Common Bunny Lane, Sherfield English, Romsey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    40,900 GBP2024-05-31
    Officer
    2017-05-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ENDENT ENERGY LIMITED
    - now 10652656
    BASSAIRE ENERGY LIMITED
    - 2019-06-24 10652656
    105a Malmo Road 105a Malmo Road, Hull, England
    Active Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    856,423 GBP2024-12-31
    Officer
    2017-03-06 ~ 2019-07-02
    IIF 28 - Director → ME
    Person with significant control
    2017-03-06 ~ 2017-03-10
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-03-10 ~ 2019-07-02
    IIF 1 - Has significant influence or control OE
  • 16
    ENVAIR HOLDINGS LIMITED
    10764771
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    950 GBP2019-05-31
    Officer
    2017-05-11 ~ 2019-07-18
    IIF 29 - Director → ME
    Person with significant control
    2017-05-11 ~ 2019-07-18
    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
  • 17
    ENVAIR LIMITED
    - now 05892537
    CLEAR AIR TECHNICAL LIMITED
    - 2006-09-20 05892537
    Unit B11 Heywood Distribution Park, Manchester, England
    Active Corporate (16 parents)
    Equity (Company account)
    2,823,115 GBP2023-12-31
    Officer
    2006-08-01 ~ 2019-07-18
    IIF 21 - Director → ME
  • 18
    GC SOLAR PANELS LTD
    07644615
    158 Richmond Park Road, Bournemouth, Dorset, England
    Dissolved Corporate (4 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 23 - Director → ME
  • 19
    NTPA CONSULTANTS LTD
    11022869
    Unit 1 Ash Hill Common, Bunny Lane, Romsey, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    596,782 GBP2024-10-31
    Officer
    2017-10-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-10-19 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 20
    PERSEUS POSITIVE LLP
    OC312099
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (58 parents)
    Officer
    2006-08-05 ~ 2024-04-05
    IIF 38 - LLP Member → ME
  • 21
    SHAW MARSH LIMITED
    11772845
    Unit B, Thornsett Trading Estate, Birch Vale, High Peak, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -9,663 GBP2024-01-31
    Officer
    2019-01-17 ~ now
    IIF 12 - Director → ME
  • 22
    SOUTH WEST INVESTMENT PARTNERSHIP LLP
    OC357974
    Unit 1 Ash Hill Common Bunny Lane, Sherfield English, Romsey
    Active Corporate (19 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    303,698 GBP2024-03-31
    Officer
    2019-10-02 ~ now
    IIF 35 - LLP Member → ME
  • 23
    THERMOPLANT OFFSHORE SERVICES LIMITED
    - now 03079281
    THERMOPLANT LIMITED - 1996-05-13
    BROOMCO (960) LIMITED - 1995-09-20
    105a Malmo Road Sutton Fields, Hull, East Yorkshire, England
    Active Corporate (22 parents)
    Equity (Company account)
    1,245,581 GBP2024-12-31
    Officer
    2017-04-11 ~ 2019-07-02
    IIF 24 - Director → ME
  • 24
    THOMDERN LIMITED
    10764894 10764479
    Unit 1 Ash Hill Common Bunny Lane, Sherfield English, Romsey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    40,800 GBP2024-05-31
    Officer
    2017-05-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    VARIANT SUPPLIES LIMITED
    - now 10729379
    ENVAIR LAB LIMITED
    - 2019-05-22 10729379
    ENVAIR LABS LIMITED
    - 2017-05-08 10729379
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    77,758 GBP2018-05-31
    Officer
    2017-04-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    VESTA POSITIVE LLP
    OC317370
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (38 parents)
    Officer
    2006-08-05 ~ 2024-04-03
    IIF 37 - LLP Member → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.