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 Vincent Phillips

    Related profiles found in government register
  • Mr Vincent Phillips
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tall Trees, Front Street, Naburn, York, North Yorkshire, YO19 4RR

      IIF 1
    • icon of address Tall Trees, Front Street, Naburn, York, YO19 4RR

      IIF 2
    • icon of address Tall Trees, Front Street, Naburn, York, YO19 4RR, England

      IIF 3 IIF 4
  • Mr Vince Phillips
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-5, The Grove, Ilkley, West Yorkshire, LS29 9HS

      IIF 5
    • icon of address Rombold Cottage, Crossbeck Road, Ilkley, LS29 9JP, England

      IIF 6
  • Mr Vincent Phillips
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7d, Breighton Ind Est, Sand Lane Breighton, Selby, East Riding Of Yorkshire, YO8 6DS

      IIF 7
    • icon of address Unit 7d Breighton Ind Est, Sand Lane, Breighton, Selby, East Riding Of Yorkshire, YO8 6DS, United Kingdom

      IIF 8
  • Phillips, Vince
    British consultant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-5, The Grove, Ilkley, West Yorkshire, LS29 9HS

      IIF 9
  • Phillips, Vince
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-5, The Grove, Ilkley, West Yorkshire, LS29 9HS

      IIF 10 IIF 11
    • icon of address First Floor, Main Street, Windermere, LA23 1DX, England

      IIF 12
  • Phillips, Vincent
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rombold Cottage, Crossbeck Road, Ilkley, LS29 9JP, England

      IIF 13
    • icon of address 4315, Park Approach, Leeds, LS15 8GB, United Kingdom

      IIF 14
    • icon of address 5a, King Street, Leeds, LS1 3HH, United Kingdom

      IIF 15
    • icon of address Construction House, Northallerton, North Yorkshire, DL7 8ED

      IIF 16 IIF 17
    • icon of address Tall Trees Front Street, Naburn, York, North Yorkshire, YO19 4RR

      IIF 18
    • icon of address Tall Trees, Front Street, Naburn, York, YO19 4RR, England

      IIF 19
    • icon of address Tall Trees, Front Street, Naburn, York, YO19 4RR, United Kingdom

      IIF 20
  • Phillips, Vincent
    British accountant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tall Trees Front Street, Naburn, York, North Yorkshire, YO19 4RR

      IIF 21
  • Phillips, Vincent
    British business consultant and director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rombold Cottage, Crossbeck Road, Ilkley, LS29 9JP, England

      IIF 22
  • Phillips, Vincent
    British chartered accountant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, King Street, Leeds, LS1 2HH, England

      IIF 23
    • icon of address 64, Wellington Street, Leeds, West Yorkshire, LS1 2EE, England

      IIF 24
    • icon of address 1/5 The Grove, Ilkley, West Yorkshire, LS29 9HS

      IIF 25
  • Phillips, Vincent
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, King Street, Leeds, LS1 2HH, England

      IIF 26
    • icon of address Wellington Place Associates Limited, King Street, Leeds, LS1 2HH, United Kingdom

      IIF 27
    • icon of address Tall Trees Front Street, Naburn, York, North Yorkshire, YO19 4RR

      IIF 28 IIF 29 IIF 30
    • icon of address Tall Trees, Front Street, Naburn, York, North Yorkshire, YO19 4RR, United Kingdom

      IIF 33
    • icon of address Tall Trees, Front Street, Naburn, York, YO19 4RR, England

      IIF 34
  • Phillips, Vincent
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge Hall Mills, Bridge Hall Lane, Bury, Lancashire, BL9 7PA

      IIF 35 IIF 36
    • icon of address 1/5, The Grove, Ilkley, LS29 9HS, United Kingdom

      IIF 37
    • icon of address 1-5, The Grove, Ilkley, West Yorkshire, LS29 9HS

      IIF 38
    • icon of address Bridge Hall Mills, Bury, Lancashire, BL9 7PA

      IIF 39
    • icon of address Bridge Hall Mills, Bridge Hall, Lane, Bury, Lancs, BL9 7PA

      IIF 40
    • icon of address 5a, King Street, Leeds, LS1 2HH, England

      IIF 41
    • icon of address Grange Rd, Ellesmere, Salop, SY12 9DF

      IIF 42
    • icon of address Unit 7d, Breighton Ind Est, Sand Lane Breighton, Selby, East Riding Of Yorkshire, YO8 6DS

      IIF 43
    • icon of address Unit 7d Breighton Ind Est, Sand Lane, Breighton, Selby, East Riding Of Yorkshire, YO8 6DS, United Kingdom

      IIF 44
    • icon of address Tall Trees Front Street, Naburn, York, North Yorkshire, YO19 4RR

      IIF 45 IIF 46
  • Phillips, Vincent
    British none born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Phillips, Vincent
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Construction House, Northallerton, North Yorkshire, DL7 8ED, United Kingdom

      IIF 52 IIF 53
  • Phillips, Vincent
    British none

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    SEAHORSE WORKBOATS LIMITED - 2019-07-08
    icon of address Unit 7d Breighton Ind Est, Sand Lane Breighton, Selby, East Riding Of Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -44,202 GBP2018-11-30
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 7d Breighton Ind Est Sand Lane, Breighton, Selby, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Tall Trees Front Street, Naburn, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    BROOMCO (546) LIMITED - 1992-04-13
    PRINTPACK LIMITED - 2004-02-10
    FLEXPACK LIMITED - 1993-08-11
    icon of address Bridge Hall Mills, Bridge Hall, Lane, Bury, Lancs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 40 - Director → ME
  • 5
    AMBERTYPE LIMITED - 1996-03-28
    icon of address Construction House, Northallerton, North Yorkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-06-09 ~ now
    IIF 17 - Director → ME
  • 6
    TABLEGLEBE LIMITED - 1987-11-30
    icon of address Construction House, Northallerton, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address Construction House, Northallerton, North Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-11 ~ now
    IIF 53 - Director → ME
  • 8
    icon of address Construction House, Northallerton, North Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-11 ~ now
    IIF 52 - Director → ME
  • 9
    icon of address 64 Wellington Street, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    IIF 24 - Director → ME
  • 10
    PRINTPACK ENTERPRISES LIMITED - 2014-06-11
    EVER 1322 LIMITED - 2000-06-22
    icon of address 5a King Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 4315 Park Approach, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address Rombold Cottage, Crossbeck Road, Ilkley, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,609 GBP2024-05-31
    Officer
    icon of calendar 2013-12-19 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address Rombold Cottage, Crossbeck Road, Ilkley, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,665 GBP2024-05-31
    Officer
    icon of calendar 2012-05-18 ~ now
    IIF 13 - Director → ME
  • 14
    PARK PLACE ASSOCIATES LIMITED - 2019-06-14
    icon of address Tall Trees Front Street, Naburn, York
    Active Corporate (2 parents)
    Equity (Company account)
    32,747 GBP2025-03-31
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    PHILLIPS & CO. (CONSULTANCY) LIMITED - 2019-06-14
    icon of address Tall Trees, Front Street, Naburn, York, North Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    170,141 GBP2024-10-31
    Officer
    icon of calendar 2005-12-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    PAKCEL CONVERTERS LIMITED - 1983-09-01
    UCB PACKAGING LIMITED - 1994-02-22
    UCB PAKCEL LIMITED - 1991-10-01
    PAKCEL LIMITED - 1990-04-02
    icon of address Bridge Hall Mills, Bridge Hall Lane, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 36 - Director → ME
  • 17
    FLEXPACK HOLDINGS LIMITED - 1993-08-11
    FLEXPACK U.K. LIMITED - 1990-07-17
    NOVELHIGH LIMITED - 1990-05-21
    icon of address Bridge Hall Mills, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 39 - Director → ME
  • 18
    EVER 101 LIMITED - 2004-02-10
    icon of address Bridge Hall Mills, Bridge Hall Lane, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 35 - Director → ME
  • 19
    icon of address Tall Trees Front Street, Naburn, York, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2006-10-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
  • 20
    DEXTER 2014 LIMITED - 2014-04-15
    icon of address Rombold Cottage, Crossbeck Road, Ilkley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -165 GBP2023-05-31
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 23
  • 1
    HAMSARD 2590 LIMITED - 2002-12-20
    icon of address 73 Cornhill, London
    Active Corporate (2 parents)
    Equity (Company account)
    -126 GBP2024-03-31
    Officer
    icon of calendar 2002-12-17 ~ 2004-09-08
    IIF 28 - Director → ME
  • 2
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2003-10-16
    IIF 29 - Director → ME
    icon of calendar 2002-06-05 ~ 2003-04-01
    IIF 32 - Director → ME
  • 3
    icon of address Ustun House Waddington Way, Aldwarke, Rotherham, South Yorkshire
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    6,263 GBP2024-05-31
    Officer
    icon of calendar 2008-08-12 ~ 2009-04-21
    IIF 30 - Director → ME
  • 4
    GWECO 269 LIMITED - 2005-08-17
    icon of address Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-29
    Officer
    icon of calendar 2005-10-31 ~ 2012-12-21
    IIF 51 - Director → ME
    icon of calendar 2005-10-31 ~ 2012-12-21
    IIF 57 - Secretary → ME
  • 5
    GWECO 267 LIMITED - 2005-08-17
    GWECO 267 LIMITED - 2005-08-24
    icon of address Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-29
    Officer
    icon of calendar 2005-10-31 ~ 2012-12-21
    IIF 48 - Director → ME
    icon of calendar 2005-10-31 ~ 2012-12-21
    IIF 56 - Secretary → ME
  • 6
    SIMCO 730 LIMITED - 1995-10-31
    icon of address 1/5 The Grove, Ilkley, West Yorkshire
    Active Corporate (11 parents, 3 offsprings)
    Profit/Loss (Company account)
    -224,070 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-07-02 ~ 2025-04-30
    IIF 25 - Director → ME
  • 7
    DACRE, SON & HARTLEY FRANCHISING LIMITED - 2020-10-30
    icon of address 1-5 The Grove, Ilkley, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    217,358 GBP2024-12-31
    Officer
    icon of calendar 2020-10-29 ~ 2025-04-30
    IIF 38 - Director → ME
  • 8
    icon of address 1/5 The Grove, Ilkley, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ 2025-04-30
    IIF 37 - Director → ME
  • 9
    icon of address 1-5 The Grove, Ilkley, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    0.10 GBP2024-10-31
    Officer
    icon of calendar 2018-08-01 ~ 2025-04-30
    IIF 9 - Director → ME
  • 10
    MACLEOD, PHILLIPS & CO. LIMITED - 2003-07-17
    MPC CORPORATE SERVICES LIMITED - 2014-08-05
    REFAL 434 LIMITED - 1994-08-12
    icon of address 295 Lonsdale Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,365 GBP2024-03-31
    Officer
    icon of calendar 1994-11-01 ~ 2003-07-31
    IIF 31 - Director → ME
  • 11
    GWECO 266 LIMITED - 2005-08-30
    icon of address Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-29
    Officer
    icon of calendar 2005-10-31 ~ 2012-12-21
    IIF 47 - Director → ME
    icon of calendar 2005-10-31 ~ 2012-12-21
    IIF 55 - Secretary → ME
  • 12
    DACRES FRANCHISING LIMITED - 2020-12-23
    icon of address Troy Mills Troy Road, Horsforth, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2020-12-09 ~ 2020-12-21
    IIF 10 - Director → ME
  • 13
    R J FULLWOOD AND BLAND LIMITED - 2018-10-19
    icon of address C/o Verder Ltd, Unit 3 California Drive, Castleford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-21 ~ 2015-08-03
    IIF 42 - Director → ME
  • 14
    DACRES FINANCIAL SERVICES LIMITED - 2019-11-05
    icon of address First Floor First Floor, 54 Main Road, Windermere, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-11-05 ~ 2019-11-06
    IIF 12 - Director → ME
  • 15
    PRINTPACK (EUROPE) LIMITED - 1993-08-31
    PLM REDFEARN FLEXPACK LIMITED - 1990-07-17
    FLEXPACK U.K. LIMITED - 1993-08-11
    BUNZL FLEXPAK LIMITED - 1987-08-24
    TRANSPARENT PAPER P L C - 1985-06-28
    REDFEARN FLEXPACK LIMITED - 1989-06-26
    icon of address 5a King Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ 2016-01-15
    IIF 41 - Director → ME
  • 16
    DACRE, SON & HARTLEY FINANCIAL SERVICES LIMITED - 2016-02-10
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,705 GBP2019-10-31
    Officer
    icon of calendar 2019-11-05 ~ 2019-11-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ 2019-11-06
    IIF 5 - Has significant influence or control OE
  • 17
    GWECO 265 LIMITED - 2005-08-23
    icon of address Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-29
    Officer
    icon of calendar 2005-10-31 ~ 2012-12-21
    IIF 50 - Director → ME
    icon of calendar 2005-10-31 ~ 2012-12-21
    IIF 54 - Secretary → ME
  • 18
    NEWTON DERBY LIMITED - 2005-08-30
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Active Corporate (1 parent)
    Officer
    icon of calendar 1997-01-09 ~ 2016-08-05
    IIF 45 - Director → ME
  • 19
    OVAL (1941) LIMITED - 2004-06-24
    icon of address 15 Northgate, Aldridge, Walsall, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-29 ~ 2018-02-02
    IIF 26 - Director → ME
  • 20
    icon of address C/o Irwin & Company, Station House Midland Drive, Sutton Coldfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-09 ~ 1998-03-17
    IIF 46 - Director → ME
  • 21
    HOWPER 202 LIMITED - 1997-02-20
    icon of address 6 Hunting Gate, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,657,584 GBP2023-12-31
    Officer
    icon of calendar 2010-11-19 ~ 2013-12-31
    IIF 27 - Director → ME
    icon of calendar 2010-11-19 ~ 2011-01-31
    IIF 33 - Director → ME
  • 22
    MPC PARTNERS NORTH LIMITED - 2006-04-03
    icon of address C J Roulston, Rombold Cottage, Crossbeck Road, Ilkley, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    227,386 GBP2024-05-31
    Officer
    icon of calendar 2005-09-23 ~ 2012-05-31
    IIF 21 - Director → ME
  • 23
    ACTION SPOT LIMITED - 2005-06-30
    icon of address Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    3,804,213 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2005-05-17 ~ 2012-12-21
    IIF 49 - Director → ME
    icon of calendar 2005-05-17 ~ 2012-12-21
    IIF 58 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.