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 Phil L'huillier

    Related profiles found in government register
  • Mr Phil L'huillier
    New Zealander born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Kenilworth Gardens, Loughton, IG10 3AF, England

      IIF 1
  • Mr Phillip John L'huillier
    New Zealander born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/98, Brondesbury Park, London, NW2 5JR, England

      IIF 2
  • L'huillier, Phil
    New Zealander born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Kenilworth Gardens, Loughton, IG10 3AF, England

      IIF 3
  • Lhuillier, Phil
    New Zealander company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Brondesbury Park, London, NW2 5JR

      IIF 4
  • L'huillier, Phillip John
    New Zealander director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/98, Brondesbury Park, London, NW2 5JR, England

      IIF 5
    • icon of address 407, St. John Street, London, EC1V 4AD, England

      IIF 6
    • icon of address Flat 1, 98, Brondesbury Park, London, NW2 5JR, United Kingdom

      IIF 7
  • L'huillier, Phillip John, Dr
    New Zealander born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bellhouse Building, Sanders Road, Oxford Science Park, Oxford, OX4 4GD, United Kingdom

      IIF 8
  • L'huillier, Phillip
    New Zealander born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98 Brondesbury Park, London, NW2 5JR

      IIF 9
  • L'huillier, Phil, Dr
    Nz director bus management born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridford House Cornwall Avenue, Finchley, London, N3 1LH

      IIF 10
  • L'huillier, Phil
    Uk director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN, England

      IIF 11
  • L'huillier, Philip John
    New Zealander company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Babraham Hall, Babraham Research Campus, Cambridge, CB22 3AT, England

      IIF 12
    • icon of address Angel Building 407, St. John Street, London, EC1V 4AD

      IIF 13
  • L'huillier, Philip John
    New Zealander director of business development born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Angel Building, 407 St. John Street, London, EC1V 4AD, United Kingdom

      IIF 14
  • L'huillier, Phillip John, Dr
    Nz director business management born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Lincoln's Inn Fields, London, WC2A 3PX

      IIF 15
  • L'hullier, Phillip John, Dr
    New Zealand none born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Angel Building 407, St. John Street, London, EC1V 4AD, England

      IIF 16
  • L’huillier, Phillip John, Dr
    New Zealander born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bellhouse Building, Sanders Road, Oxford Science Park, Oxford, OX4 4GD, England

      IIF 17 IIF 18
  • L'huillier, Phillip John, Dr
    New Zealand company director born in February 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Angel Building, 407 St. John St, London, EC1V 4AD, Uk

      IIF 19
    • icon of address Angel Building, 407 St. John Street, London, EC1V 4AD, Uk

      IIF 20
  • L'huillier, Phillip John

    Registered addresses and corresponding companies
    • icon of address 1/98, Brondesbury Park, London, NW2 5JR, England

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 98 Brondesbury Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address The Bellhouse Building Sanders Road, Oxford Science Park, Oxford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 8 - Director → ME
  • 3
    MPRV LTD
    - now
    GLENMORE CARBON TECHNOLOGIES LTD - 2011-04-15
    SYN DYNAMICS LTD - 2016-09-27
    icon of address 4a Buckingham Mansions, 353 West End Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2010-02-15 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 1/98 Brondesbury Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2016-08-04 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Old Court House Flat 8 The Old Court House, Star Lane, Epping, England
    Active Corporate (1 parent)
    Equity (Company account)
    -147,522 GBP2024-04-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Bellhouse Building Sanders Road, Oxford Science Park, Oxford, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Bellhouse Building Sanders Road, Oxford Science Park, Oxford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 18 - Director → ME
Ceased 10
  • 1
    icon of address 98 Brondesbury Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2011-11-26 ~ 2020-09-28
    IIF 4 - Director → ME
  • 2
    ACHILLESTX LIMITED - 2016-10-03
    ACHILLES THERAPEUTICS LIMITED - 2021-01-13
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-05-24 ~ 2017-04-28
    IIF 6 - Director → ME
  • 3
    MYOTEC THERAPEUTICS LTD. - 2011-01-05
    PSIOXUS THERAPEUTICS LIMITED - 2023-01-03
    icon of address Akamis House 4-10 The Quadrant, Barton Lane, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-15 ~ 2012-07-06
    IIF 20 - Director → ME
  • 4
    icon of address Babraham Hall, Babraham Research Campus, Cambridge, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-05-16 ~ 2017-03-31
    IIF 12 - Director → ME
  • 5
    icon of address Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    119,545 GBP2016-12-31
    Officer
    icon of calendar 2012-02-13 ~ 2013-04-16
    IIF 11 - Director → ME
  • 6
    RESTROSE LIMITED - 1982-07-05
    CANCER RESEARCH CAMPAIGN TECHNOLOGY LIMITED - 2002-10-01
    CARLTON MEDICAL PRODUCTS LIMITED - 1988-04-06
    icon of address 2 Redman Place, London, England
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2008-01-29 ~ 2017-05-09
    IIF 16 - Director → ME
  • 7
    ONCOTECH LIMITED - 1998-12-04
    CANCER RESEARCH VENTURES UK LIMITED - 1999-09-30
    icon of address 2 Redman Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-27 ~ 2017-05-09
    IIF 13 - Director → ME
  • 8
    HYBRID SYSTEMS LIMITED - 2009-11-13
    icon of address Akamis House, The Quadrant, Abingdon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-04 ~ 2010-12-15
    IIF 10 - Director → ME
    icon of calendar 2010-12-15 ~ 2010-12-15
    IIF 19 - Director → ME
  • 9
    icon of address Fiveways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -24,575,555 GBP2024-12-31
    Officer
    icon of calendar 2015-01-13 ~ 2016-04-01
    IIF 14 - Director → ME
  • 10
    VIMCAD LIMITED - 2009-07-01
    icon of address 2 Redman Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-31 ~ 2017-05-09
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.